About

Registered Number: SC175894
Date of Incorporation: 29/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 14/ 15 Blackburn Industrial Estate, Kinellar, Aberdeen, Aberdeenshire, AB21 0RX

 

Hudsons Catering Ltd was registered on 29 May 1997 with its registered office in Aberdeen in Aberdeenshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hudsons Catering Ltd. The company has 2 directors listed as Hudson, Christopher Hugh, Hudson, Sarah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Sarah Jane 29 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Christopher Hugh 29 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
AA - Annual Accounts 08 April 2008
RESOLUTIONS - N/A 31 October 2007
RESOLUTIONS - N/A 31 October 2007
123 - Notice of increase in nominal capital 31 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 31 March 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
287 - Change in situation or address of Registered Office 02 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
287 - Change in situation or address of Registered Office 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.