COST EFFECTIVE CATERING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 7QD

Company number SC112267
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 491 QUEENSFERRY ROAD, BARNTON, EDINBURGH, EH4 7QD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of COST EFFECTIVE CATERING LIMITED are www.costeffectivecatering.co.uk, and www.cost-effective-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Cost Effective Catering Limited is a Private Limited Company. The company registration number is SC112267. Cost Effective Catering Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Cost Effective Catering Limited is 491 Queensferry Road Barnton Edinburgh Eh4 7qd. . RIGBY, Gordon Dickson is a Secretary of the company. DUDZIK, Thomas Drummond Smith is a Director of the company. O'ROURKE, Edmond Hilary Martin is a Director of the company. PATERSON, Richard Walkingshaw Beresford is a Director of the company. Secretary COCKBURN, James has been resigned. Secretary PATERSON, Catherine has been resigned. Secretary RIGBY, James Dickson has been resigned. Director RIGBY, James Dickson has been resigned. The company operates in "Other food services".


Current Directors

Secretary
RIGBY, Gordon Dickson
Appointed Date: 13 September 2001

Director

Director
O'ROURKE, Edmond Hilary Martin
Appointed Date: 17 September 2001
65 years old


Resigned Directors

Secretary
COCKBURN, James
Resigned: 16 February 1996
Appointed Date: 01 September 1993

Secretary
PATERSON, Catherine
Resigned: 01 September 1993

Secretary
RIGBY, James Dickson
Resigned: 31 May 2001
Appointed Date: 16 February 1996

Director
RIGBY, James Dickson
Resigned: 31 May 2001
Appointed Date: 16 February 1996
80 years old

Persons With Significant Control

Mr Richard Paterson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas Drummond Smith Dudzik
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COST EFFECTIVE CATERING LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Apr 2015
Satisfaction of charge 5 in full
...
... and 77 more events
10 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1988
Secretary resigned;new secretary appointed

09 Nov 1988
Director resigned;new director appointed

09 Nov 1988
Registered office changed on 09/11/88 from: 24 castle st edinburgh EH2 3HT

14 Jul 1988
Incorporation

COST EFFECTIVE CATERING LIMITED Charges

16 May 2011
Floating charge
Delivered: 23 May 2011
Status: Satisfied on 25 April 2015
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
27 March 2002
Standard security
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kimley, 491 queensferry road, edinburgh.
19 May 1999
Bond & floating charge
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 July 1997
Bond & floating charge
Delivered: 4 August 1997
Status: Satisfied on 20 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…