UKBizDB.co.uk

CATERING SUPPLIES & REPAIRS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catering Supplies & Repairs Company Limited. The company was founded 29 years ago and was given the registration number SC158570. The firm's registered office is in FALKIRK. You can find them at 122 Muirhall Road, Larbert, Falkirk, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATERING SUPPLIES & REPAIRS COMPANY LIMITED
Company Number:SC158570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:122 Muirhall Road, Larbert, Falkirk, FK5 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122 Muirhall Road, Larbert, Falkirk, FK5 4AP

Director24 June 2020Active
47 Maggiewoods Loan, Falkirk, FK1 5EH

Secretary27 June 1997Active
47 Maggiewoods Loan, Falkirk, FK1 5EH

Secretary02 July 2002Active
18, Kirkton Place, Carronshore, Falkirk, Scotland, FK2 8AG

Secretary22 June 2004Active
47 Maggiewoods Loan, Falkirk, FK1 5EH

Secretary12 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 June 1995Active
13 Loudens Walk, Dunipace, Denny, FK6 6QH

Director12 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 June 1995Active
4, Anderson Avenue, Falkirk, Scotland, FK2 7GD

Director22 June 2004Active
122 Muirhall Road, Larbert, Falkirk, FK5 4AP

Director08 January 2019Active
122 Muirhall Road, Larbert, Falkirk, FK5 4AP

Director23 October 2017Active
47 Maggiewoods Loan, Falkirk, FK1 5EH

Director12 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 June 1995Active

People with Significant Control

Mr Alan Cooper Pinkerton
Notified on:29 February 2020
Status:Active
Date of birth:April 1975
Nationality:British
Address:122 Muirhall Road, Falkirk, FK5 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Smith Pinkerton
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:122 Muirhall Road, Falkirk, FK5 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Cooper Pinkerton
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:122 Muirhall Road, Falkirk, FK5 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Andrew Pinkerton
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:122 Muirhall Road, Falkirk, FK5 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Mortgage

Mortgage satisfy charge part.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.