Clootie Dumpling Restaurant Limited

General information

Name:

Clootie Dumpling Restaurant Ltd

Office Address:

Speyside Heather Centre Dulnain Bridge PH26 3PA Grantown On Spey

Number: SC193908

Incorporation date: 1999-03-02

Dissolution date: 2021-03-30

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Clootie Dumpling Restaurant was established on 1999-03-02 as a private limited company. The company office was based in Grantown On Spey on Speyside Heather Centre, Dulnain Bridge. The address area code is PH26 3PA. The company registration number for Clootie Dumpling Restaurant Limited was SC193908. Clootie Dumpling Restaurant Limited had been in business for 22 years up until dissolution date on 2021-03-30. 25 years from now the firm changed its name from Drycount to Clootie Dumpling Restaurant Limited.

The following company was managed by one managing director: Elizabeth L. who was maintaining it for twenty two years.

Elizabeth L. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Clootie Dumpling Restaurant Limited 1999-03-30
  • Drycount Limited 1999-03-02

Financial data based on annual reports

Company staff

Elizabeth L.

Role: Director

Appointed: 19 March 1999

Latest update: 14 March 2024

People with significant control

Elizabeth L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 13 April 2021
Confirmation statement last made up date 02 March 2020
Annual Accounts 01 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 01 August 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 17 September 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 20 July 2015
Date Approval Accounts 20 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
Director appointment termination date: November 30, 2020 (TM01)
filed on: 30th, November 2020
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
22
Company Age

Similar companies nearby