Scotts Catering Limited

DataGardener
dissolved

Scotts Catering Limited

03544425Private Limited With Share Capital

44 The Exchange Front Street, Benton, Newcastle Upon Tyne, NE77XE
Incorporated

09/04/1998

Company Age

28 years

Directors

0

Employees

SIC Code

47290

Risk

Company Overview

Registration, classification & business activity

Scotts Catering Limited (03544425) is a private limited with share capital incorporated on 09/04/1998 (28 years old) and registered in newcastle upon tyne, NE77XE. The company operates under SIC code 47290 - other retail sale of food in specialised stores.

Private Limited With Share Capital
SIC: 47290
Incorporated 09/04/1998
NE77XE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

4

CCJs

Charges

17

Registered

8

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-01-2018
Resolution
Category:Resolution
Date:10-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Legacy
Category:Mortgage
Date:15-01-2013
Legacy
Category:Mortgage
Date:15-01-2013
Legacy
Category:Mortgage
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Legacy
Category:Mortgage
Date:25-01-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-11-2011
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-07-2011
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2010
Legacy
Category:Insolvency
Date:11-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-07-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Liquidation Receiver Administrative Receivers Report
Category:Insolvency
Date:16-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2010
Legacy
Category:Insolvency
Date:04-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2009
Legacy
Category:Insolvency
Date:24-09-2009
Legacy
Category:Officers
Date:24-08-2009
Legacy
Category:Annual Return
Date:24-08-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:14-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Mortgage
Date:06-08-2008
Legacy
Category:Officers
Date:16-07-2008
Legacy
Category:Mortgage
Date:11-07-2008
Legacy
Category:Mortgage
Date:11-07-2008
Legacy
Category:Annual Return
Date:05-06-2008
Legacy
Category:Address
Date:05-06-2008
Legacy
Category:Annual Return
Date:28-02-2008
Legacy
Category:Officers
Date:25-01-2008
Legacy
Category:Officers
Date:25-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2007
Legacy
Category:Annual Return
Date:12-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2006
Legacy
Category:Annual Return
Date:26-08-2005
Legacy
Category:Officers
Date:26-08-2005
Legacy
Category:Address
Date:26-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2005
Legacy
Category:Mortgage
Date:24-12-2004
Legacy
Category:Mortgage
Date:24-12-2004
Legacy
Category:Officers
Date:09-12-2004
Legacy
Category:Officers
Date:09-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2004
Legacy
Category:Annual Return
Date:11-06-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Mortgage
Date:06-04-2004
Legacy
Category:Address
Date:08-03-2004
Legacy
Category:Officers
Date:28-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2003
Accounts Amended With Made Up Date
Category:Accounts
Date:18-11-2003
Legacy
Category:Officers
Date:05-11-2003
Legacy
Category:Mortgage
Date:09-08-2003
Legacy
Category:Annual Return
Date:08-05-2003
Legacy
Category:Officers
Date:08-02-2003
Legacy
Category:Officers
Date:28-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2002
Legacy
Category:Annual Return
Date:10-05-2002
Legacy
Category:Mortgage
Date:28-06-2001
Legacy
Category:Mortgage
Date:22-06-2001
Legacy
Category:Mortgage
Date:16-06-2001
Legacy
Category:Annual Return
Date:12-04-2001
Legacy
Category:Accounts
Date:15-08-2000
Legacy
Category:Mortgage
Date:13-07-2000

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2018
Filing Date27/09/2017
Latest Accounts31/12/2016

Trading Addresses

44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, NE77XERegistered

Contact

44 The Exchange Front Street, Benton, Newcastle Upon Tyne, NE77XE