Company NameCatering Solutions Glasgow Limited
Company StatusDissolved
Company NumberSC469031
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Alan Mathieson Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameMrs Audrey Vivian Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland

Location

Registered Address41 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alan Mathieson Brown
50.00%
Ordinary
1 at £1Audrey Vivian Brown
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

9 July 2014Delivered on: 18 July 2014
Persons entitled: Clyde Gateway Development Limited

Classification: A registered charge
Particulars: Site 2, jessie street, glasgow GLA170259.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(3 pages)
10 February 2016Termination of appointment of Audrey Vivian Brown as a director on 1 February 2016 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
18 July 2014Registration of charge SC4690310001, created on 9 July 2014 (7 pages)
18 July 2014Registration of charge SC4690310001, created on 9 July 2014 (7 pages)
8 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
(37 pages)