Company NameSd Catering (Scotland) Limited
Company StatusDissolved
Company NumberSC495992
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Gillian Armstrong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Neuk Crescent
Houston
PA6 7DW
Scotland
Director NamePaul McIlwraith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodvale Avenue
Airdrie
Lanarkshire
ML6 8RW
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillian Armstrong
50.00%
Ordinary
1 at £1Paul Mcilwraith
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Registered office address changed from C/O Carr Accounting Westage House 21 Seedhill Paisley PA1 1JE Scotland to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Carr Accounting Westage House 21 Seedhill Paisley PA1 1JE Scotland to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 20 February 2017 (1 page)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 November 2016Registered office address changed from The Cargill Centre Lochwinnoch Road Kilmacolm PA13 4LE Scotland to C/O Carr Accounting Westage House 21 Seedhill Paisley PA1 1JE on 7 November 2016 (1 page)
7 November 2016Registered office address changed from The Cargill Centre Lochwinnoch Road Kilmacolm PA13 4LE Scotland to C/O Carr Accounting Westage House 21 Seedhill Paisley PA1 1JE on 7 November 2016 (1 page)
24 May 2016Micro company accounts made up to 31 January 2016 (1 page)
24 May 2016Micro company accounts made up to 31 January 2016 (1 page)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
12 February 2015Director's details changed for Paul Mcilwraith on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Paul Mcilwraith on 12 February 2015 (2 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)