Company NameGoloso Catering Limited
DirectorKirsty Moncrieff
Company StatusActive
Company NumberSC473066
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Kirsty Moncrieff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed20 March 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kirsty Moncrieff
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,687
Cash£43,692
Current Liabilities£21,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
26 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
2 December 2015Director's details changed for Miss Kirsty Moncrieff on 25 November 2015 (2 pages)
2 December 2015Director's details changed for Miss Kirsty Moncrieff on 25 November 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
21 March 2014Termination of appointment of Innes Miller as a director (1 page)
21 March 2014Termination of appointment of Innes Miller as a director (1 page)
21 March 2014Appointment of Miss Kirsty Moncrieff as a director (2 pages)
21 March 2014Appointment of Miss Kirsty Moncrieff as a director (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(24 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(24 pages)