Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
East End Catering Company Limited
East End Catering Company Limited is an active company incorporated on 23 June 1971 with the registered office located in Glasgow, City of Glasgow. East End Catering Company Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC048868
Private limited company
Scottish Company
Age
54 years
Incorporated
23 June 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(4 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about East End Catering Company Limited
Contact
Update Details
Address
244 Gallowgate
Glasgow
G4 0TT
Scotland
Address changed on
3 Mar 2025
(8 months ago)
Previous address was
8 Benview Road Clarkston Glasgow G76 7PP
Companies in G4 0TT
Telephone
Unreported
Email
Unreported
Website
Glasgow-barrowland.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Mr Edward Williams
PSC • Director • British • Lives in Scotland • Born in May 1972 • Market Manager
Fiona Weber
Director • Retired • Canadian • Lives in Canada • Born in Jun 1961
Margaret Mary Williams
Director • School Teacher • British • Lives in Scotland • Born in Mar 1981
Anne Dick
Director • Retired • British • Lives in Scotland • Born in Jul 1940
Dugald McArthur
Director • Chartered Accountant • Canadian • Lives in Canada • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£452.09K
Increased by £19.66K (+5%)
Total Liabilities
-£18.41K
Increased by £4.8K (+35%)
Net Assets
£433.68K
Increased by £14.86K (+4%)
Debt Ratio (%)
4%
Increased by 0.92% (+29%)
See 10 Year Full Financials
Latest Activity
Edward Williams Resigned
3 Months Ago on 30 Jul 2025
Margaret Mary Williams Resigned
3 Months Ago on 30 Jul 2025
Mrs Fiona Weber Appointed
3 Months Ago on 30 Jul 2025
Mrs Anne Dick Appointed
3 Months Ago on 30 Jul 2025
Mr Dugald Mcarthur Appointed
3 Months Ago on 30 Jul 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Micro Accounts Submitted
6 Months Ago on 25 Apr 2025
Margaret Mciver Limited (PSC) Appointed
7 Months Ago on 31 Mar 2025
Registered Address Changed
8 Months Ago on 3 Mar 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Get Alerts
Get Credit Report
Discover East End Catering Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Margaret Mciver Limited as a person with significant control on 31 March 2025
Submitted on 5 Sep 2025
Appointment of Mrs Fiona Weber as a director on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Dugald Mcarthur as a director on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Margaret Mary Williams as a director on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Edward Williams as a director on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Mrs Anne Dick as a director on 30 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Micro company accounts made up to 31 October 2024
Submitted on 25 Apr 2025
Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 244 Gallowgate Glasgow G4 0TT on 3 March 2025
Submitted on 3 Mar 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 23 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs