About

Registered Number: SC306976
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 28 Albyn Place, Aberdeen, AB10 1YL,

 

The Cromarty Firth Catering Company Ltd was founded on 17 August 2006 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
MR04 - N/A 13 March 2018
CH04 - Change of particulars for corporate secretary 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 07 February 2018
AA - Annual Accounts 07 December 2017
AA01 - Change of accounting reference date 21 November 2017
AA - Annual Accounts 06 November 2017
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC09 - N/A 31 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 21 August 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 28 November 2013
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2013
AA - Annual Accounts 29 November 2012
RP04 - N/A 23 October 2012
AD01 - Change of registered office address 22 October 2012
AP01 - Appointment of director 18 October 2012
AP04 - Appointment of corporate secretary 18 October 2012
SH01 - Return of Allotment of shares 18 October 2012
AP01 - Appointment of director 18 October 2012
CERTNM - Change of name certificate 17 October 2012
RESOLUTIONS - N/A 17 October 2012
AR01 - Annual Return 15 October 2012
AAMD - Amended Accounts 10 October 2012
AAMD - Amended Accounts 25 September 2012
AAMD - Amended Accounts 25 September 2012
AAMD - Amended Accounts 25 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 September 2007
225 - Change of Accounting Reference Date 28 August 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.