Company NameClark And Drummond Ltd
Company StatusDissolved
Company NumberSC479997
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Director

Director NameMrs Margaret Ann McGuigan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address58 Forth Park
Bridge Of Allan
Stirling
FK9 5NT
Scotland

Contact

Websitewww.cdcatering.webeden.co.uk

Location

Registered AddressUnit 2 10 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 June 2016 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 July 2017Notification of Margaret Ann Mcguigan as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 July 2017Notification of Margaret Ann Mcguigan as a person with significant control on 13 June 2017 (2 pages)
14 July 2017Notification of Margaret Ann Mcguigan as a person with significant control on 13 June 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
8 September 2015Director's details changed for Miss Margaret Ann Mcuigan on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Miss Margaret Ann Mcuigan on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Miss Margaret Ann Mcuigan on 8 September 2015 (2 pages)
27 August 2015Registered office address changed from 17 Newmarket Bannockburn Stirling FK78JB Scotland to Unit 2 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 17 Newmarket Bannockburn Stirling FK78JB Scotland to Unit 2 10 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 27 August 2015 (1 page)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(20 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(20 pages)