LE BISTRO CATERING LIMITED

LE BISTRO CATERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLE BISTRO CATERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105146
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LE BISTRO CATERING LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LE BISTRO CATERING LIMITED located?

    Registered Office Address
    3-5 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LE BISTRO CATERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCAREAVEY LIMITEDAug 04, 1987Aug 04, 1987
    TIMEDARK LIMITEDJun 12, 1987Jun 12, 1987

    What are the latest accounts for LE BISTRO CATERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for LE BISTRO CATERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Nicholas Ian Boston as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Eleni Savva as a director on Nov 30, 2016

    2 pagesAP01

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2015

    20 pagesAA

    Annual return made up to Oct 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Sep 30, 2014

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved signed by officer/representation letter approved 22/06/2015
    RES13

    Annual return made up to Oct 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Sep 30, 2013

    21 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 60,000
    SH01

    Full accounts made up to Sep 30, 2012

    20 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Elior Uk Limited on Apr 30, 2012

    1 pagesCH02

    Full accounts made up to Sep 30, 2011

    20 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Nicholas Ian Boston as a director

    2 pagesAP01

    Termination of appointment of Philip Foster as a director

    1 pagesTM01

    Appointment of Mr Philip Joseph Foster as a director

    2 pagesAP01

    Termination of appointment of Michael Audis as a director

    1 pagesTM01

    Registered office address changed from * Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB* on Mar 01, 2011

    1 pagesAD01

    Full accounts made up to Sep 30, 2010

    20 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of LE BISTRO CATERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELIANCE RESTAURANTS LIMITED
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    Secretary
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    100644210002
    SAVVA, Eleni
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    Director
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    United KingdomBritishFinance Director208221010001
    ELIANCE RESTAURANTS LIMITED
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    Director
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    100644210002
    ELIOR UK HOLDINGS LIMITED
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    Director
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    100644380005
    MCAREAVEY, John Owen
    Tailepher House
    East Telferton
    EH7 6XD Edinburgh
    Secretary
    Tailepher House
    East Telferton
    EH7 6XD Edinburgh
    British752750004
    MILNE, Grigor Lewis
    86 Braid Road
    EH10 6AP Edinburgh
    Lothian
    Secretary
    86 Braid Road
    EH10 6AP Edinburgh
    Lothian
    BritishSolicitor80182790001
    TAHIR, Sarah
    13 Marchmont Street
    EH9 1EL Edinburgh
    Secretary
    13 Marchmont Street
    EH9 1EL Edinburgh
    BritishSolicitor38346270001
    BREEZE PATERSON & CHAPMAN
    257 West Campbell Street
    G2 4TU Glasgow
    Lanarkshire
    Secretary
    257 West Campbell Street
    G2 4TU Glasgow
    Lanarkshire
    396780001
    AUDIS, Michael Franklin
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    United Kingdom
    Director
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    United Kingdom
    United KingdomBritishDirector66099070005
    BLACK, Mary Caroline
    16 Cleveden Road
    G12 0PG Glasgow
    Lanarkshire
    Director
    16 Cleveden Road
    G12 0PG Glasgow
    Lanarkshire
    BritishCompany Director69438450001
    BOSTON, Nicholas Ian
    Mark Way
    GU7 2BW Surrey
    Chestnuts
    United Kingdom
    Director
    Mark Way
    GU7 2BW Surrey
    Chestnuts
    United Kingdom
    EnglandBritishFinance Director158913350001
    FOSTER, Philip Joseph
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    Director
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant150302010001
    LEFEBVRE, Pascal
    33 Rue Des Manais
    Viroflay
    78220
    France
    Director
    33 Rue Des Manais
    Viroflay
    78220
    France
    FranceFrenchDirector111991900001
    MCAREAVEY, Elizabeth Jane
    Drylaw House
    32 Groathill Road North
    EH4 2SL Edinburgh
    Director
    Drylaw House
    32 Groathill Road North
    EH4 2SL Edinburgh
    BritishCaterer76493160001
    MILLER, Sarah
    Larriston 8 Newton Avenue
    Elderslie
    PA5 9BE Johnstone
    Renfrewshire
    Director
    Larriston 8 Newton Avenue
    Elderslie
    PA5 9BE Johnstone
    Renfrewshire
    BritishManaging Director66587200001
    MORISON, Lawrence Scott
    85 Lancefield Quay
    Flat 1
    G3 8HA Glasgow
    Lanarkshire
    Director
    85 Lancefield Quay
    Flat 1
    G3 8HA Glasgow
    Lanarkshire
    BritishCompany Director67289220001
    ODAM, Douglas John
    Houston Road
    PA7 5NY Bishopton
    Crossways
    Renfrewshire
    Director
    Houston Road
    PA7 5NY Bishopton
    Crossways
    Renfrewshire
    ScotlandBritishDirector137726270001
    ROE, Catherine Margaret
    LU6
    Director
    LU6
    United KingdomBritishManaging Director99484790002
    WILSON, James Donald Gilmour
    12 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    12 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    ScotlandBritishAccountant69298770001

    Who are the persons with significant control of LE BISTRO CATERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    Apr 06, 2016
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc203913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LE BISTRO CATERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 23, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 1995Registration of a charge (410)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 13, 1987
    Delivered On Aug 18, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 18, 1987Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0