CONTRACT CATERING ADVISERS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT CATERING ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC322101

Incorporation date

24/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ACCOUNTANTS PLUS, Upper Floor Unit 1 Cadzow Park, 82, Muir Street, Hamilton, Lanarkshire ML3 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/11/2023
Previous accounting period shortened from 2023-09-30 to 2023-04-30
dot icon16/05/2023
Current accounting period extended from 2023-04-30 to 2023-09-30
dot icon15/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon11/11/2022
Micro company accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon04/05/2021
Director's details changed for Jan West on 2021-05-04
dot icon04/05/2021
Change of details for Mrs Jan West as a person with significant control on 2021-04-04
dot icon04/05/2021
Termination of appointment of Edward Brown as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Edward Brown as a secretary on 2021-05-04
dot icon04/05/2021
Change of details for Mrs Jan West as a person with significant control on 2021-03-31
dot icon21/07/2020
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon04/09/2019
Micro company accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon06/11/2018
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon20/04/2018
Secretary's details changed for Mr Edward Brown on 2018-04-18
dot icon18/04/2018
Director's details changed for Edward Brown on 2018-04-18
dot icon18/04/2018
Director's details changed for Edward Brown on 2018-04-18
dot icon30/08/2017
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon22/05/2012
Registered office address changed from Offive 30 1 Chapel Lane Airdrie Business Centre, Airdrie Lanarkshire ML6 6GX on 2012-05-22
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon04/06/2010
Director's details changed for Edward Brown on 2010-04-24
dot icon01/06/2010
Appointment of Mr Edward Brown as a secretary
dot icon01/06/2010
Director's details changed for Jan West on 2010-04-02
dot icon01/06/2010
Director's details changed for Edward Brown on 2010-03-26
dot icon01/06/2010
Termination of appointment of Leslie Murray as a secretary
dot icon01/06/2010
Termination of appointment of Leslie Murray as a director
dot icon09/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 24/04/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Return made up to 24/04/08; full list of members
dot icon18/08/2007
New director appointed
dot icon24/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
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
1
116.00
-
0.00
-
-
2022
1
1.01K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT CATERING ADVISERS LIMITED

CONTRACT CATERING ADVISERS LIMITED is an(a) Dissolved company incorporated on 24/04/2007 with the registered office located at C/O ACCOUNTANTS PLUS, Upper Floor Unit 1 Cadzow Park, 82, Muir Street, Hamilton, Lanarkshire ML3 6BJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT CATERING ADVISERS LIMITED?

toggle

CONTRACT CATERING ADVISERS LIMITED is currently Dissolved. It was registered on 24/04/2007 and dissolved on 04/03/2025.

Where is CONTRACT CATERING ADVISERS LIMITED located?

toggle

CONTRACT CATERING ADVISERS LIMITED is registered at C/O ACCOUNTANTS PLUS, Upper Floor Unit 1 Cadzow Park, 82, Muir Street, Hamilton, Lanarkshire ML3 6BJ.

What does CONTRACT CATERING ADVISERS LIMITED do?

toggle

CONTRACT CATERING ADVISERS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CONTRACT CATERING ADVISERS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.