LANARKSHIRE CATERING SCHOOL
Overview
Company Name | LANARKSHIRE CATERING SCHOOL |
---|---|
Company Status | Liquidation |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC159668 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LANARKSHIRE CATERING SCHOOL?
- Other food services (56290) / Accommodation and food service activities
- Other education n.e.c. (85590) / Education
Where is LANARKSHIRE CATERING SCHOOL located?
Registered Office Address | 3rd Floor Turnberry House 175 West George Street G2 2LB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANARKSHIRE CATERING SCHOOL?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Mar 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for LANARKSHIRE CATERING SCHOOL?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 11, 2022 |
Next Confirmation Statement Due | Aug 25, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2021 |
Overdue | Yes |
What are the latest filings for LANARKSHIRE CATERING SCHOOL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in CVL | 8 pages | LIQ14(Scot) | ||||||||||
Insolvency court order Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025. | 14 pages | LIQ MISC OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on Jul 06, 2022 | 2 pages | AD01 | ||||||||||
Supervisor’s progress report in CVA | 12 pages | CVA3(Scot) | ||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Supervisor’s progress report in CVA | 12 pages | CVA3(Scot) | ||||||||||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
End of Administration | 17 pages | AM21(Scot) | ||||||||||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||||||||||
Voluntary arrangement taking effect | 26 pages | CVA1(Scot) | ||||||||||
Notice of Administrator's proposal | 41 pages | AM03(Scot) | ||||||||||
Registered office address changed from Bentley Hotel 19 High Road Motherwell Lanarkshire ML1 3HU to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jan 30, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01(Scot) | ||||||||||
Appointment of Mr Craig Alexander Rattray as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Junior Taylor as a secretary on Nov 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Julie Brown as a secretary on Nov 01, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Brown as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Cessation of John Brown as a person with significant control on Nov 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of John Brown as a person with significant control on Dec 18, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Robert Milliken Grant as a person with significant control on Dec 19, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Frances Harriet Roxburgh Milligan as a person with significant control on Jan 04, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Neil John Kennedy as a person with significant control on Dec 18, 2018 | 2 pages | PSC01 | ||||||||||
Who are the officers of LANARKSHIRE CATERING SCHOOL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Junior | Secretary | 175 West George Street G2 2LB Glasgow 3rd Floor Turnberry House | 264421800001 | |||||||
KENNEDY, Neil John | Director | 175 West George Street G2 2LB Glasgow 3rd Floor Turnberry House | Scotland | British | Accountant | 254128600001 | ||||
RATTRAY, Craig Alexander | Director | 175 West George Street G2 2LB Glasgow 3rd Floor Turnberry House | Scotland | Scottish | Chartered Accountant | 164003380003 | ||||
BROWN, Julie | Secretary | Bentley Hotel 19 High Road ML1 3HU Motherwell Lanarkshire | 254201940001 | |||||||
MILLIGAN, Frances Harriet Roxburgh | Secretary | 20 Ailsa View Stewarton KA3 5HP Kilmarnock Ayrshire | British | Chief Executive | 46893230001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
BROWN, John | Director | Bentley Hotel 19 High Road ML1 3HU Motherwell Lanarkshire | Scotland | British | Chairman | 249273380001 | ||||
GRANT, Robin Milliken, Mr. | Director | 16 Hawthorn Avenue PA5 0EE Johnstone Renfrewshire | Scotland | British | Catering Manager | 46619060001 | ||||
KELLY, Rita | Director | 49 Kingsland Drive Cardonald G52 2NF Glasgow Strathclyde | Scotland | British | Training Manager | 46564670001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MILLIGAN, Frances Harriet Roxburgh | Director | 20 Ailsa View Stewarton KA3 5HP Kilmarnock Ayrshire | Scotland | British | Chief Executive | 46893230001 | ||||
REID, Brian | Director | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | British | Company Search Manager | 42815140002 |
Who are the persons with significant control of LANARKSHIRE CATERING SCHOOL?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Brown | Dec 18, 2018 | Bentley Hotel 19 High Road ML1 3HU Motherwell Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Neil John Kennedy | Dec 18, 2018 | 175 West George Street G2 2LB Glasgow 3rd Floor Turnberry House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Frances Harriet Roxburgh Milligan | Aug 11, 2016 | Bentley Hotel 19 High Road ML1 3HU Motherwell Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Robert Milliken Grant | Aug 11, 2016 | Bentley Hotel 19 High Road ML1 3HU Motherwell Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Miss Rita Kelly | Aug 11, 2016 | Bentley Hotel 19 High Road ML1 3HU Motherwell Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does LANARKSHIRE CATERING SCHOOL have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
| |||||||||||||||||||||
3 |
| Creditors voluntary liquidation |
|
|
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