Caj Catering Ltd
- Active - Proposal To Strike Off
- Incorporated on 12 Nov 2015
Reg Address: Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park G46 8NG, Scotland
- Summary The company with name "Caj Catering Ltd" is a private limited company and located in Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park G46 8NG. Caj Catering Ltd is currently in active - proposal to strike off status and it was incorporated on 12 Nov 2015 (8 years 10 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Caj Catering Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ransford George Gordon | Director | 12 Nov 2015 | British | Active |
2 | Jason Garnet Sproule | Director | 12 Nov 2015 | British | Active |
3 | COSEC LIMITED | Corporate Secretary | 12 Nov 2015 | - | Resigned 12 Nov 2015 |
4 | James Stuart Mcmeekin | Director | 12 Nov 2015 | Scottish | Resigned 12 Nov 2015 |
5 | COSEC LIMITED | Corporate Director | 12 Nov 2015 | - | Resigned 12 Nov 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jason Garnet Sproule Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mrs Chiu Mei Sproule Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Caj Catering Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 23 Mar 2021 | Download PDF 1 Pages |
2 | Gazette - Notice Compulsory | 5 Jan 2021 | Download PDF 1 Pages |
3 | Accounts - Micro Entity | 23 Feb 2020 | Download PDF 4 Pages |
4 | Confirmation Statement - No Updates | 8 Oct 2019 | Download PDF 3 Pages |
5 | Address - Change Registered Office Company With Date Old New | 12 Jun 2019 | Download PDF 1 Pages |
6 | Accounts - Micro Entity | 27 Feb 2019 | Download PDF 4 Pages |
7 | Confirmation Statement - No Updates | 7 Oct 2018 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 27 Feb 2018 | Download PDF 5 Pages |
9 | Address - Change Registered Office Company With Date Old New | 31 Oct 2017 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 31 Oct 2017 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Small | 11 Oct 2017 | Download PDF 6 Pages |
12 | Accounts - Change Account Reference Date Company Current Shortened | 25 Jul 2017 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 23 Sep 2016 | Download PDF 7 Pages |
14 | Officers - Change Person Director Company With Change Date | 23 Sep 2016 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 23 Sep 2016 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 7 Jan 2016 | Download PDF 2 Pages |
18 | Capital - Allotment Shares | 7 Jan 2016 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
22 | Address - Change Registered Office Company With Date Old New | 12 Nov 2015 | Download PDF 1 Pages |
23 | Incorporation - Company | 12 Nov 2015 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Jca Catering Ltd Mutual People: Jason Garnet Sproule , Ransford George Gordon | Active |
2 | Mr Tasties Ltd. Mutual People: Jason Garnet Sproule | dissolved |
3 | Moreish Caribbean Restaurant And Lounge Ltd Mutual People: Ransford George Gordon | dissolved |