About

Registered Number: SC211130
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 3 Springfield Road, Elgin, IV30 6BY

 

Having been setup in 2000, A Y Catering Ltd has its registered office in Elgin, it has a status of "Dissolved". This company has 3 directors listed as Chan, Silas Ah Yee, Chan, Ah Yee, Cheung, Chu Tai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Ah Yee 17 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Silas Ah Yee 23 April 2013 - 1
CHEUNG, Chu Tai 17 October 2000 23 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 November 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 15 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 20 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
410(Scot) - N/A 18 December 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.