Company NameCathedral Taverns Ltd
Company StatusDissolved
Company NumberSC524525
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John McCabe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Nethergate
Dundee
DD1 4EA
Scotland
Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Nethergate
Dundee
DD1 4EA
Scotland
Director NameMr Scott Dougall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Faraday Road
Glenrothes
KY6 2RU
Scotland
Secretary NameMr Andrew Page Drummond
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address148 Nethergate
Dundee
DD1 4EA
Scotland

Location

Registered AddressUnit 14
Faraday Road
Glenrothes
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Termination of appointment of Scott Dougall as a director on 21 May 2018 (1 page)
21 May 2018Cessation of Scott Dougall as a person with significant control on 21 May 2018 (1 page)
30 April 2018Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to Unit 14 Faraday Road Glenrothes KY6 2RU on 30 April 2018 (1 page)
30 April 2018Change of details for Scott Dougall as a person with significant control on 18 January 2018 (2 pages)
30 April 2018Cessation of Christopher Mckenzie as a person with significant control on 18 January 2018 (1 page)
30 April 2018Termination of appointment of Christopher Mckenzie as a director on 18 January 2018 (1 page)
9 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 July 2016Termination of appointment of Andrew Page Drummond as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Andrew Page Drummond as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of John Mccabe as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of John Mccabe as a director on 19 July 2016 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)