Company NameRSN Catering Limited
Company StatusDissolved
Company NumberSC471282
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date31 October 2023 (5 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Marie Baldassarra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressLilley House Allandale
Falkirk
FK4 2HN
Scotland
Director NameMr Claudio Antonio Baldassarra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressLilley House Allandale
Falkirk
FK4 2HN
Scotland

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Claudio Baldassarra
50.00%
Ordinary
1 at £1Marie Baldassarra
50.00%
Ordinary

Financials

Year2014
Net Worth£81,395
Cash£1,564
Current Liabilities£22,686

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2023Final Gazette dissolved following liquidation (1 page)
31 July 2023Final account prior to dissolution in a winding-up by the court (22 pages)
7 September 2022Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages)
7 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages)
19 May 2020Registered office address changed from Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (2 pages)
6 March 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages)
6 March 2017Court order notice of winding up (1 page)
6 March 2017Notice of winding up order (1 page)
6 March 2017Notice of winding up order (1 page)
6 March 2017Court order notice of winding up (1 page)
11 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
9 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
(37 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 2
(37 pages)