About

Registered Number: SC269741
Date of Incorporation: 23/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 2 Whitletts Road, Ayr, Ayrshire, KA8 0JE

 

Established in 2004, Western House Catering Ltd has its registered office in Ayrshire, it's status in the Companies House registry is set to "Active". This organisation does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 October 2019
AGREEMENT2 - N/A 04 October 2019
GUARANTEE2 - N/A 04 October 2019
PARENT_ACC - N/A 04 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 11 October 2018
PARENT_ACC - N/A 11 October 2018
AGREEMENT2 - N/A 11 October 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 04 October 2017
PSC02 - N/A 04 October 2017
PSC02 - N/A 08 September 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 04 November 2016
AGREEMENT2 - N/A 04 November 2016
PARENT_ACC - N/A 01 November 2016
GUARANTEE2 - N/A 30 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 10 September 2013
MR04 - N/A 06 September 2013
MR01 - N/A 16 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 June 2010
AP01 - Appointment of director 18 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
225 - Change of Accounting Reference Date 28 March 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
225 - Change of Accounting Reference Date 03 June 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
410(Scot) - N/A 25 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
CERTNM - Change of name certificate 11 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Outstanding

N/A

Floating charge 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.