Cougar Catering Equipment Ltd

DataGardener
dissolved

Cougar Catering Equipment Ltd

sc311878Private Limited With Share Capital

Regent Court, 70 West Regent Street, Glasgow, G22QZ
Incorporated

14/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

28930

Risk

Company Overview

Registration, classification & business activity

Cougar Catering Equipment Ltd (sc311878) is a private limited with share capital incorporated on 14/11/2006 (19 years old) and registered in glasgow, G22QZ. The company operates under SIC code 28930 - manufacture of machinery for food, beverage and tobacco processing.

Private Limited With Share Capital
SIC: 28930
Incorporated 14/11/2006
G22QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:25-07-2017
Gazette Notice Voluntary
Category:Gazette
Date:09-05-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-08-2016
Resolution
Category:Resolution
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:14-06-2010
Termination Secretary Company With Name
Category:Officers
Date:09-06-2010
Termination Director Company With Name
Category:Officers
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:25-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2010
Capital Allotment Shares
Category:Capital
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Mortgage
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:06-12-2007
Legacy
Category:Accounts
Date:06-08-2007
Legacy
Category:Officers
Date:05-03-2007
Legacy
Category:Address
Date:26-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Capital
Date:04-01-2007
Legacy
Category:Capital
Date:04-01-2007
Resolution
Category:Resolution
Date:04-01-2007
Resolution
Category:Resolution
Date:04-01-2007
Resolution
Category:Resolution
Date:04-01-2007
Resolution
Category:Resolution
Date:04-01-2007
Incorporation Company
Category:Incorporation
Date:14-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2018
Filing Date28/02/2017
Latest Accounts31/05/2016

Trading Addresses

Regent Court, 70 West Regent Street, Glasgow, Lanarkshire, G22QZRegistered
Ecclesbourne Park, Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE554RF

Related Companies

1

Contact

Regent Court, 70 West Regent Street, Glasgow, G22QZ