Company Information for SCOTTS CATERERS LIMITED
C/O CURRIE YOUNG LIMITED, 10 King Street, Newcastle Under Lyme, ST5 1EL,
|
Company Registration Number
05772300
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOTTS CATERERS LIMITED | |
Legal Registered Office | |
C/O CURRIE YOUNG LIMITED 10 King Street Newcastle Under Lyme ST5 1EL Other companies in ST16 | |
Company Number | 05772300 | |
---|---|---|
Company ID Number | 05772300 | |
Date formed | 2006-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-28 | |
Account next due | 26/06/2021 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-11 11:57:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAYNOR KATHLEEN SCOTT |
||
CHRISTOPHER ANTHONY SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-30 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Howards Limited, Newport House, Newport Road Stafford Staffs ST16 1DA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/03/20 TO 27/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAYNOR KATHLEEN SCOTT on 2019-06-01 | |
CH01 | Director's details changed for Christopher Anthony Scott on 2019-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/18 | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/17 | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Anthony Scott on 2010-04-06 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/04/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | Return made up to 06/04/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-07-05 |
Resolution | 2021-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due Within One Year | 2013-03-31 | £ 15,897 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 15,032 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTS CATERERS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,636 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,848 |
Current Assets | 2013-03-31 | £ 16,218 |
Current Assets | 2012-03-31 | £ 13,091 |
Debtors | 2013-03-31 | £ 9,068 |
Debtors | 2012-03-31 | £ 10,589 |
Fixed Assets | 2012-03-31 | £ 2,254 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SCOTTS CATERERS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SCOTTS CATERERS LIMITED | Event Date | 2021-07-05 |
Company Number: 05772300 Name of Company: SCOTTS CATERERS LIMITED Nature of Business: Unlicensed restaurants and cafes / Event catering activities Registered office: c/o Howards Limited, Newport Houseā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | SCOTTS CATERERS LIMITED | Event Date | 2021-07-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |