Company NameJSM Catering (Scotland) Limited
Company StatusDissolved
Company NumberSC491385
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Dissolution Date1 February 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Malkeet Singh
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Dileep Himmat Singh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 01 February 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Gupreet Singh
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
Director NameMr Waheed Ullah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(3 months after company formation)
Appointment Duration4 months (resigned 22 June 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address70 Craighill Drive
Clarkston
Glasgow
G76 7TD
Scotland

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 February 2019Final Gazette dissolved following liquidation (1 page)
1 November 2018Notice of final meeting of creditors (3 pages)
4 December 2017Registered office address changed from Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 (2 pages)
16 March 2017Registered office address changed from C/O Burgoyne Carey Chartered Accountants 3 Dava Street Broomloan Road Glasgow G51 2JA to Third Floor 2 West Regent Street Glasgow G2 1RW on 16 March 2017 (2 pages)
16 March 2017Court order notice of winding up (1 page)
16 March 2017Registered office address changed from C/O Burgoyne Carey Chartered Accountants 3 Dava Street Broomloan Road Glasgow G51 2JA to Third Floor 2 West Regent Street Glasgow G2 1RW on 16 March 2017 (2 pages)
16 March 2017Court order notice of winding up (1 page)
16 March 2017Notice of winding up order (1 page)
16 March 2017Notice of winding up order (1 page)
2 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 July 2016Director's details changed for Mr Dileep Singh on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Dileep Singh on 21 July 2016 (2 pages)
19 July 2016Appointment of Mr Dileep Singh as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mr Dileep Singh as a director on 19 July 2016 (2 pages)
24 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
13 July 2015Termination of appointment of Waheed Ullah as a director on 22 June 2015 (1 page)
13 July 2015Termination of appointment of Waheed Ullah as a director on 22 June 2015 (1 page)
16 February 2015Appointment of Mr Waheed Ullah as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Waheed Ullah as a director on 16 February 2015 (2 pages)
13 February 2015Termination of appointment of Gupreet Singh as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Gupreet Singh as a director on 13 February 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)