UKBizDB.co.uk

SCOTTS CATERING LIMITED

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

This company is commonly known as Scotts Catering Limited. The company was founded 26 years ago and was given the registration number 03544425. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 44 The Exchange Front Street, Benton, Newcastle Upon Tyne, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SCOTTS CATERING LIMITED
Company Number:03544425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 1998
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:44 The Exchange Front Street, Benton, Newcastle Upon Tyne, NE7 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Main Street, Seahouses, United Kingdom, NE68 7RE

Secretary09 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 April 1998Active
17a North West Circus Place, Edinburgh, EH3 6SX

Director01 September 2002Active
5 Veterinary Close, Hunmanby, YO14 0NY

Director02 January 2008Active
27, Main Street, Seahouses, United Kingdom, NE68 7RE

Director01 July 2014Active
44 The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

Director07 March 2010Active
309 Leith Walk, Edinburgh, EH6 8SA

Director09 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 April 1998Active

People with Significant Control

Mr Walter Gary Scott
Notified on:01 September 2016
Status:Active
Date of birth:January 1962
Nationality:United Kingdom
Address:44 The Exchange, Front Street, Newcastle Upon Tyne, NE7 7XE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved liquidation.

Download
2022-07-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-10Resolution

Resolution.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Change account reference date company previous extended.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Address

Change registered office address company with date old address new address.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Change of name

Certificate change of name company.

Download
2014-11-27Officers

Termination secretary company with name termination date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Officers

Appoint person director company with name.

Download
2014-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.