Company NameTop Class Catering (Scotland) Limited
DirectorsStephen Sunnucks and Edward Bainbridge
Company StatusActive
Company NumberSC555541
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Stephen Sunnucks
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameMr Edward Bainbridge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(5 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland
Director NameRaymond James Hood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Seedhill
Paisley
PA1 1JE
Scotland

Location

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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 100
(3 pages)
26 January 2022Notification of Edward Bainbridge as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
26 January 2022Cessation of Raymond James Hood as a person with significant control on 26 January 2022 (1 page)
26 January 2022Appointment of Mr Edward Bainbridge as a director on 26 January 2022 (2 pages)
26 January 2022Termination of appointment of Raymond James Hood as a director on 26 January 2022 (1 page)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
21 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 March 2021Amended micro company accounts made up to 31 January 2020 (2 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 June 2018Registered office address changed from Westgate House Seedhill Elderslie Paisley Renfrewshire PA1 1JE United Kingdom to Westgate House Seedhill Paisley PA1 1JE on 14 June 2018 (1 page)
14 June 2018Registered office address changed from Radleigh House 1 Golf Road Clarkston G76 7HU United Kingdom to Westgate House Seedhill Elderslie Paisley Renfrewshire PA1 1JE on 14 June 2018 (1 page)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 2
(26 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 2
(26 pages)