Cedar Catering Management Support Limited

General information

Name:

Cedar Catering Management Support Ltd

Office Address:

54a Cow Wynd FK1 1PU Falkirk

Number: SC408017

Incorporation date: 2011-09-22

Dissolution date: 2023-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Falkirk registered with number: SC408017. The firm was established in 2011. The headquarters of this firm was located at 54a Cow Wynd . The zip code for this location is FK1 1PU. This firm was dissolved in 2023, meaning it had been in business for 12 years. The firm name change from Cedar Uk Catering Consultancy to Cedar Catering Management Support Limited took place on 2015-10-09.

When it comes to the following company, all of director's tasks have so far been fulfilled by Sandra A. and Alan A.. Within the group of these two managers, Alan A. had been with the company for the longest time, having been a part of officers' team for 12 years.

Alan A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cedar Catering Management Support Limited 2015-10-09
  • Cedar Uk Catering Consultancy Limited 2011-09-22

Financial data based on annual reports

Company staff

Sandra A.

Role: Director

Appointed: 24 September 2018

Latest update: 25 July 2023

Role: Corporate Secretary

Appointed: 18 July 2013

Address: Festival Square, Edinburgh, EH3 9WJ, United Kingdom

Latest update: 25 July 2023

Alan A.

Role: Director

Appointed: 22 September 2011

Latest update: 25 July 2023

People with significant control

Alan A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 October 2023
Confirmation statement last made up date 22 September 2022
Annual Accounts 12 July 2013
Start Date For Period Covered By Report 2011-09-22
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 August 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 3 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode