IRON HORSE CATERING LIMITED

C/O Interpath Ltd C/O Interpath Ltd, Glasgow, G2 5HF
StatusDISSOLVED
Company No.SC466492
CategoryPrivate Limited Company
Incorporated30 Dec 2013
Age10 years, 5 months, 3 days
JurisdictionScotland
Dissolution23 May 2022
Years2 years, 10 days

SUMMARY

IRON HORSE CATERING LIMITED is an dissolved private limited company with number SC466492. It was incorporated 10 years, 5 months, 3 days ago, on 30 December 2013 and it was dissolved 2 years, 10 days ago, on 23 May 2022. The company address is C/O Interpath Ltd C/O Interpath Ltd, Glasgow, G2 5HF.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF

Old address: C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS

Change date: 2022-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: 5 Royal Exchange Square Res Glasgow G1 3AH Scotland

Change date: 2020-07-10

New address: 319 st. Vincent Street Glasgow G2 5AS

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Jennifer Hazel Brooks

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Hazel Brooks

Cessation date: 2019-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: 115 West Nile Street Glasgow G1 2SB

New address: 5 Royal Exchange Square Res Glasgow G1 3AH

Change date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jennifer Hazel Brooks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Brooks

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Hazel Brooks

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Brooks

Documents

View document PDF

Incorporation company

Date: 30 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ICONIC DENTAL HYGIENE CLINIC LTD

UNIT 9 WAKEFIELD ROAD,LEEDS,LS26 8BS

Number:11588873
Status:ACTIVE
Category:Private Limited Company

J MUNRO PROPERTY MAINTENANCE LIMITED

127 HIGH STREET,ORPINGTON,BR6 7AZ

Number:04452641
Status:ACTIVE
Category:Private Limited Company

NFW CATERING LTD

26 STATION HILL,BURY ST EDMUNDS,IP31 3QU

Number:10224296
Status:ACTIVE
Category:Private Limited Company

PLUS PERSONNEL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11778469
Status:ACTIVE
Category:Private Limited Company

SKYNET COMPUTING SOLUTIONS LIMITED

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:09759552
Status:ACTIVE
Category:Private Limited Company

SPECIALIST SECURITY WORLDWIDE LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:09768403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source