Company NameCatersafe Services Limited
DirectorCraig Perry
Company StatusActive - Proposal to Strike off
Company NumberSC572601
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Craig Perry
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18 1 Dryden Road
Enterprise Centre
Bilston Glen Industrial Estate
Edinburgh
EH20 9LZ
Scotland
Director NameMr Alastair Law
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 18 1 Dryden Road
Enterprise Centre
Bilston Glen Industrial Estate
Edinburgh
EH20 9LZ
Scotland

Location

Registered AddressUnit 18 1 Dryden Road
Enterprise Centre
Bilston Glen Industrial Estate
Edinburgh
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2019 (4 years, 9 months ago)
Next Return Due11 September 2020 (overdue)

Filing History

7 February 2020Voluntary strike-off action has been suspended (1 page)
31 January 2020Application to strike the company off the register (1 page)
28 January 2020Termination of appointment of Alastair Law as a director on 28 January 2020 (1 page)
28 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 65
(3 pages)
21 February 2019Appointment of Mr Alastair Law as a director on 21 January 2019 (2 pages)
21 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 100
(3 pages)
13 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
6 December 2017Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to Unit 18 1 Dryden Road Enterprise Centre Bilston Glen Industrial Estate Edinburgh EH20 9LZ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to Unit 18 1 Dryden Road Enterprise Centre Bilston Glen Industrial Estate Edinburgh EH20 9LZ on 6 December 2017 (1 page)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)