CAMELOT CATERING SERVICES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 3JZ

Company number SC226409
Status Active - Proposal to Strike off
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 5 MORDAUNT STREET, GLASGOW, G40 3JZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of CAMELOT CATERING SERVICES LTD. are www.camelotcateringservices.co.uk, and www.camelot-catering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Camelot Catering Services Ltd is a Private Limited Company. The company registration number is SC226409. Camelot Catering Services Ltd has been working since 18 December 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Camelot Catering Services Ltd is 5 Mordaunt Street Glasgow G40 3jz. . BALLANTYNE, James is a Director of the company. Secretary BALLANTINE, Edward has been resigned. Secretary MAHER, Diane has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BALLANTYNE, James
Appointed Date: 28 February 2003
61 years old

Resigned Directors

Secretary
BALLANTINE, Edward
Resigned: 11 May 2004
Appointed Date: 03 March 2003

Secretary
MAHER, Diane
Resigned: 31 January 2008
Appointed Date: 11 May 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 December 2001
Appointed Date: 18 December 2001

CAMELOT CATERING SERVICES LTD. Events

14 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 36 more events
06 Mar 2003
New secretary appointed
26 Sep 2002
Registered office changed on 26/09/02 from: 2 old glasgow road uddingston G71 7HE
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
18 Dec 2001
Incorporation

CAMELOT CATERING SERVICES LTD. Charges

30 August 2004
Floating charge
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…