R.T.R. CATERING LIMITED
Status | ACTIVE |
Company No. | SC141679 |
Category | Private Limited Company |
Incorporated | 10 Dec 1992 |
Age | 31 years, 6 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
R.T.R. CATERING LIMITED is an active private limited company with number SC141679. It was incorporated 31 years, 6 months, 10 days ago, on 10 December 1992. The company address is 6 Atholl Crescent 6 Atholl Crescent, PH1 5JN.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clara Tomlinson
Appointment date: 2019-07-20
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change to a person with significant control
Date: 20 Dec 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-03
Psc name: Ms Heather Reeves
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-03
Psc name: Christopher Tomlinson
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-03
Officer name: Christopher Tomlinson
Documents
Mortgage satisfy charge full
Date: 05 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 31 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1416790007
Charge creation date: 2017-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-10
Charge number: SC1416790006
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2017
Action Date: 14 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1416790005
Charge creation date: 2017-03-14
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-22
Officer name: Miss Victoria Reeves Tomlinson
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital alter shares subdivision
Date: 22 Feb 2012
Action Date: 17 Jan 2012
Category: Capital
Type: SH02
Date: 2012-01-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Christopher Tomlinson
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather Reeves
Change date: 2010-01-06
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts amended with made up date
Date: 22 Nov 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AAMD
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Jan 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; no change of members
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 21/12/95 from: 6 atholl crescent perth PH1 5JN
Documents
Accounts with accounts type full
Date: 19 Dec 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/95; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 24 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 06 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/93; full list of members
Documents
Legacy
Date: 06 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 23 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed high street mobile advertising l imited\certificate issued on 24/09/93
Documents
Resolution
Date: 20 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 14 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 10/12/92 from: 3 hill street edinburgh EH2 3JP
Documents
Some Companies
12 SOUTHVIEW ROAD,GLASGOW,G63 9JQ
Number: | SC503131 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
269-A LEITH WALK,EDINBURGH,EH6 8PD
Number: | SC621436 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 NORK WAY,BANSTEAD,SM7 1HW
Number: | 07373146 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRY BUILDING CONSTRUCTION LTD
44 KNOWSLEY AVENUE,SOUTHALL,UB1 3AU
Number: | 07845445 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MIDLAND STAINLESS SPECIALISTS LIMITED
1 ROUNDS GREEN ROAD,OLDBURY,B69 2RD
Number: | 03420198 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ
Number: | 04894285 |
Status: | ACTIVE |
Category: | Private Limited Company |