ALMOND CATERING LIMITED
EDINBURGH BAXTERSMITH (SCOTLAND) LIMITED STEVTON (NO. 245) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC236062
Status Liquidation
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 December 2009; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of ALMOND CATERING LIMITED are www.almondcatering.co.uk, and www.almond-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Almond Catering Limited is a Private Limited Company. The company registration number is SC236062. Almond Catering Limited has been working since 29 August 2002. The present status of the company is Liquidation. The registered address of Almond Catering Limited is 20 Castle Terrace Edinburgh Eh1 2eg. . PAULL & WILLIAMSONS LLP is a Secretary of the company. AITKEN, Alan William is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary FARISH, Anouska Celia Danielle has been resigned. Secretary STALLARD, Jane Caroline has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director BALL, Michael James has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director BAXTER, William Robert has been resigned. Director MCLEOD, Frederick Charles Hubert has been resigned. Director SMITH, Michael John has been resigned. Director STALLARD, Jane Caroline has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Catering".


Current Directors

Secretary
PAULL & WILLIAMSONS LLP
Appointed Date: 06 April 2009

Director
AITKEN, Alan William
Appointed Date: 18 November 2002
69 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 16 September 2002
Appointed Date: 29 August 2002

Secretary
FARISH, Anouska Celia Danielle
Resigned: 31 July 2007
Appointed Date: 23 June 2006

Secretary
STALLARD, Jane Caroline
Resigned: 24 November 2004
Appointed Date: 16 September 2002

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 31 July 2007

Secretary
PAULL & WILLIAMSONS
Resigned: 23 June 2006
Appointed Date: 24 November 2004

Director
BALL, Michael James
Resigned: 17 October 2007
Appointed Date: 28 January 2005
66 years old

Nominee Director
BAXTER, Richard Alistair
Resigned: 16 September 2002
Appointed Date: 29 August 2002
63 years old

Director
BAXTER, William Robert
Resigned: 24 November 2004
Appointed Date: 16 September 2002
65 years old

Director
MCLEOD, Frederick Charles Hubert
Resigned: 19 November 2004
Appointed Date: 18 November 2002
86 years old

Director
SMITH, Michael John
Resigned: 24 November 2004
Appointed Date: 16 September 2002
64 years old

Director
STALLARD, Jane Caroline
Resigned: 24 November 2004
Appointed Date: 18 November 2002
59 years old

Director
SYSON, Keith Gordon
Resigned: 16 September 2002
Appointed Date: 29 August 2002
58 years old

ALMOND CATERING LIMITED Events

18 Dec 2009
Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 December 2009
01 Dec 2009
Appointment of a provisional liquidator
01 Dec 2009
Court order notice of winding up
01 Dec 2009
Notice of winding up order
10 Nov 2009
Appointment of a provisional liquidator
...
... and 56 more events
23 Sep 2002
New director appointed
23 Sep 2002
Secretary resigned;director resigned
23 Sep 2002
Director resigned
23 Sep 2002
Accounting reference date shortened from 31/08/03 to 31/05/03
29 Aug 2002
Incorporation

ALMOND CATERING LIMITED Charges

26 June 2007
Floating charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…
24 November 2004
Bond & floating charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…