Company NameCatering Angels Ltd
Company StatusDissolved
Company NumberSC572907
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Anne Gracie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirside House Crookedshields Road
East Kilbride
Glasgow
G74 4PE
Scotland
Director NameMrs Lesley Anne Logan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(6 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Westerdale
East Kilbride
Glasgow
G74 4JF
Scotland
Director NameMrs Mary Marmion
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Inglewood Crescent
Glasgow
G75 8QD
Scotland

Location

Registered AddressSuite 4f, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Notification of Lesley Logan as a person with significant control on 28 February 2018 (2 pages)
12 September 2018Notification of Anne Gracie as a person with significant control on 28 February 2018 (2 pages)
10 September 2018Cessation of Mary Marmion as a person with significant control on 28 February 2018 (1 page)
21 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
7 August 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (2 pages)
28 February 2018Termination of appointment of Mary Marmion as a director on 27 February 2018 (1 page)
27 February 2018Appointment of Ms Anne Gracie as a director on 27 February 2018 (2 pages)
27 February 2018Appointment of Ms Lesley Anne Logan as a director on 27 February 2018 (2 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 100
(39 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 100
(39 pages)