CLT CATERING LIMITED

Register to unlock more data on OkredoRegister

CLT CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC470868

Incorporation date

25/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2014)
dot icon03/10/2025
Registered office address changed from PO Box 24238 Sc470868 - Companies House Default Address Edinburgh EH7 9HR to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-10-03
dot icon26/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon07/01/2025
Address of person with significant control Mrs Charlotte Louise Thompson changed to SC470868 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-01-07
dot icon07/01/2025
Address of officer Mrs Charlotte Louise Thompson changed to SC470868 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-01-07
dot icon07/01/2025
Registered office address changed to PO Box 24238, Sc470868 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-01-07
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Micro company accounts made up to 2022-07-30
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Registered office address changed from 94 Bankhead Crossway North Edinburgh EH11 4DT Scotland to 50 Gamekeeper's Road Edinburgh EH4 6LS on 2023-04-18
dot icon05/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon22/08/2022
Registered office address changed from 96 Bankhead Crossway North Edinburgh EH11 4DT Scotland to 94 Bankhead Crossway North Edinburgh EH11 4DT on 2022-08-22
dot icon20/05/2022
Micro company accounts made up to 2021-07-30
dot icon31/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Micro company accounts made up to 2020-07-30
dot icon05/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon27/01/2021
Notification of Charlotte Thompson as a person with significant control on 2021-01-26
dot icon27/01/2021
Withdrawal of a person with significant control statement on 2021-01-27
dot icon22/06/2020
Micro company accounts made up to 2019-07-30
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon24/11/2019
Registered office address changed from 1-2 North West Circus Place Edinburgh EH3 6st United Kingdom to 96 Bankhead Crossway North Edinburgh EH11 4DT on 2019-11-24
dot icon19/06/2019
Micro company accounts made up to 2018-07-30
dot icon23/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon02/07/2018
Registered office address changed from 1 North West Circus Place Edinburgh EH3 6st to 1-2 North West Circus Place Edinburgh EH3 6st on 2018-07-02
dot icon03/05/2018
Micro company accounts made up to 2017-07-30
dot icon03/05/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-07-30
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2015-07-30
dot icon23/08/2016
Current accounting period shortened from 2015-11-30 to 2015-07-30
dot icon19/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 71a Clermiston Road Edinburgh EH12 6UY to 1 North West Circus Place Edinburgh EH3 6ST on 2015-03-24
dot icon23/09/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon21/08/2014
Registered office address changed from 4 Duncrahill Pencaitland Tranent East Lothian EH34 5ER Scotland to 71a Clermiston Road Edinburgh EH12 6UY on 2014-08-21
dot icon04/03/2014
Director's details changed for Charlotte Louise Thompson on 2014-03-04
dot icon04/03/2014
Registered office address changed from 4 Pencaitland Tranent East Lothian EH34 5ER United Kingdom on 2014-03-04
dot icon25/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
25/02/2024
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.11K
-
0.00
-
-
2022
11
495.00
-
0.00
-
-
2022
11
495.00
-
0.00
-
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

495.00 £Descended-76.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Charlotte Louise Thompson
Director
25/02/2014 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CLT CATERING LIMITED

CLT CATERING LIMITED is an(a) Liquidation company incorporated on 25/02/2014 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLT CATERING LIMITED?

toggle

CLT CATERING LIMITED is currently Liquidation. It was registered on 25/02/2014 .

Where is CLT CATERING LIMITED located?

toggle

CLT CATERING LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does CLT CATERING LIMITED do?

toggle

CLT CATERING LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CLT CATERING LIMITED have?

toggle

CLT CATERING LIMITED had 11 employees in 2022.

What is the latest filing for CLT CATERING LIMITED?

toggle

The latest filing was on 03/10/2025: Registered office address changed from PO Box 24238 Sc470868 - Companies House Default Address Edinburgh EH7 9HR to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-10-03.