Company NameHotel & Bar Catering Supplies Limited
Company StatusDissolved
Company NumberSC480971
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stephen Clifton McCall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBydand Cottage Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
Secretary NameMrs Janette Ina McCall
StatusClosed
Appointed01 April 2016(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressBydand Cottage Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland

Location

Registered AddressBydand Cottage
Ballater Road
Aboyne
Aberdeenshire
AB34 5HN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

1 at £1Stephen Mccall
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Voluntary strike-off action has been suspended (1 page)
23 September 2022Application to strike the company off the register (1 page)
15 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 August 2018Notification of Stephen Mccall as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1
(3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2016Director's details changed for Mr Stephen Clifton Mccall on 13 August 2015 (2 pages)
12 July 2016Director's details changed for Mr Stephen Clifton Mccall on 13 August 2015 (2 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
11 July 2016Appointment of Mrs Janette Ina Mccall as a secretary on 1 April 2016 (2 pages)
11 July 2016Appointment of Mrs Janette Ina Mccall as a secretary on 1 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Registered office address changed from Wellgrove East Birse Aboyne Aberdeenshire AB34 5ER Scotland to Bydand Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN on 11 September 2015 (1 page)
11 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Registered office address changed from Wellgrove East Birse Aboyne Aberdeenshire AB34 5ER Scotland to Bydand Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN on 11 September 2015 (1 page)
11 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)