Company NameMoffatcatering Ltd
Company StatusDissolved
Company NumberSC594660
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr John William Moffat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed10 May 2018(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (closed 02 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Brown Street Brown Street
Newmilns
KA16 9AA
Scotland
Director NameMr Toby William Moffat
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityScottish
StatusClosed
Appointed15 June 2018(1 month, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 02 April 2019)
RoleRestaurant Manger
Country of ResidenceScotland
Correspondence Address2 Brown Street Brown Street
Newmilns
KA16 9AA
Scotland
Director NameMr Toby William Moffat
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address34 Riverbank St Newmilns Riverbank Street
Newmilns
KA16 9HL
Scotland
Director NameMr James William McGavin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2018(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 July 2018)
RoleBar
Country of ResidenceScotland
Correspondence Address2 Brown Street Brown Street
Newmilns
KA16 9AA
Scotland

Location

Registered Address2 Brown Street
Brown Street
Newmilns
KA16 9AA
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (1 page)
9 July 2018Termination of appointment of James William Mcgavin as a director on 9 July 2018 (1 page)
18 June 2018Appointment of Mr Toby William Moffat as a director on 15 June 2018 (2 pages)
4 June 2018Appointment of Mr James William Mcgavin as a director on 4 June 2018 (2 pages)
4 June 2018Registered office address changed from 34 Riverbank St Newmilns Riverbank Street Newmilns KA16 9HL United Kingdom to 2 Brown Street Brown Street Newmilns KA16 9AA on 4 June 2018 (1 page)
15 May 2018Termination of appointment of Toby William Moffat as a director on 15 May 2018 (1 page)
15 May 2018Appointment of Mr John William Moffat as a director on 10 May 2018 (2 pages)
8 May 2018Cessation of Iain William Moffat as a person with significant control on 1 May 2018 (1 page)
8 May 2018Change of details for Mr Iain William Moffat as a person with significant control on 1 May 2018 (2 pages)
8 May 2018Notification of John William Moffat as a person with significant control on 1 May 2018 (2 pages)
26 April 2018Change of details for Mr Toby William Moffat as a person with significant control on 26 April 2018 (2 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)