This company is commonly known as Fresh-jet Catering Limited. The company was founded 16 years ago and was given the registration number SC325155. The firm's registered office is in BROUGHTY FERRY, DUNDEE. You can find them at Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus. This company's SIC code is 56210 - Event catering activities.
Name | : | FRESH-JET CATERING LIMITED |
---|---|---|
Company Number | : | SC325155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, Angus, DD5 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH | Director | 23 January 2024 | Active |
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH | Director | 10 December 2021 | Active |
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH | Director | 10 December 2021 | Active |
32, William Fitzgerald Way, Dundee, Scotland, DD4 9FB | Director | 23 April 2018 | Active |
The Business Centre, Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH | Director | 10 December 2021 | Active |
2, Newmains Steadings, Scone, Perth, Scotland, PH2 6QF | Director | 08 June 2007 | Active |
40, Menzieshill Road, Dundee, Scotland, DD2 1PU | Director | 17 March 2022 | Active |
5 Regent Road, Epping, CM16 5DL | Secretary | 08 June 2007 | Active |
2, Station Cottages, Glamis, By Forfar, Scotland, DD8 1QF | Director | 26 January 2015 | Active |
66, Charleston Village, Glamis, Forfar, Scotland, DD8 1UG | Director | 23 November 2009 | Active |
120, William Fitzgerald Way, Dundee, Scotland, DD4 9FE | Director | 23 April 2018 | Active |
12, Kenilworth Avenue, Dundee, Scotland, DD4 6LL | Director | 02 February 2015 | Active |
Mr John Michael Hume | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Dundee Airport, Riverside Drive, Dundee, Scotland, DD2 1UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.