LE BISTRO CATERING LIMITED
Overview
| Company Name | LE BISTRO CATERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC105146 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LE BISTRO CATERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCAREAVEY LIMITED | Aug 04, 1987 | Aug 04, 1987 |
| TIMEDARK LIMITED | Jun 12, 1987 | Jun 12, 1987 |
What are the latest accounts for LE BISTRO CATERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for LE BISTRO CATERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Ian Boston as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Eleni Savva as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Elior Uk Limited on Apr 30, 2012 | 1 pages | CH02 | ||||||||||
Full accounts made up to Sep 30, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Nicholas Ian Boston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Foster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Joseph Foster as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Audis as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB* on Mar 01, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 20 pages | AA | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LE BISTRO CATERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELIANCE RESTAURANTS LIMITED | Secretary | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | 100644210002 | |||||||
| SAVVA, Eleni | Director | Crown Court 66 Cheapside EC2V 6LR London 1 United Kingdom | United Kingdom | British | 208221010001 | |||||
| ELIANCE RESTAURANTS LIMITED | Director | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | 100644210002 | |||||||
| ELIOR UK HOLDINGS LIMITED | Director | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | 100644380005 | |||||||
| MCAREAVEY, John Owen | Secretary | Tailepher House East Telferton EH7 6XD Edinburgh | British | 752750004 | ||||||
| MILNE, Grigor Lewis | Secretary | 86 Braid Road EH10 6AP Edinburgh Lothian | British | 80182790001 | ||||||
| TAHIR, Sarah | Secretary | 13 Marchmont Street EH9 1EL Edinburgh | British | 38346270001 | ||||||
| BREEZE PATERSON & CHAPMAN | Secretary | 257 West Campbell Street G2 4TU Glasgow Lanarkshire | 396780001 | |||||||
| AUDIS, Michael Franklin | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire United Kingdom | United Kingdom | British | 66099070005 | |||||
| BLACK, Mary Caroline | Director | 16 Cleveden Road G12 0PG Glasgow Lanarkshire | British | 69438450001 | ||||||
| BOSTON, Nicholas Ian | Director | Mark Way GU7 2BW Surrey Chestnuts United Kingdom | England | British | 158913350001 | |||||
| FOSTER, Philip Joseph | Director | 7 Douces Manor St Leonords Street ME19 6UB West Malling Coach House Kent United Kingdom | United Kingdom | British | 150302010001 | |||||
| LEFEBVRE, Pascal | Director | 33 Rue Des Manais Viroflay 78220 France | France | French | 111991900001 | |||||
| MCAREAVEY, Elizabeth Jane | Director | Drylaw House 32 Groathill Road North EH4 2SL Edinburgh | British | 76493160001 | ||||||
| MILLER, Sarah | Director | Larriston 8 Newton Avenue Elderslie PA5 9BE Johnstone Renfrewshire | British | 66587200001 | ||||||
| MORISON, Lawrence Scott | Director | 85 Lancefield Quay Flat 1 G3 8HA Glasgow Lanarkshire | British | 67289220001 | ||||||
| ODAM, Douglas John | Director | Houston Road PA7 5NY Bishopton Crossways Renfrewshire | Scotland | British | 137726270001 | |||||
| ROE, Catherine Margaret | Director | LU6 | United Kingdom | British | 99484790002 | |||||
| WILSON, James Donald Gilmour | Director | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | 69298770001 |
Who are the persons with significant control of LE BISTRO CATERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azure Support Services Limited | Apr 06, 2016 | Melville Street EH3 7PE Edinburgh 3-5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LE BISTRO CATERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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