ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Screen Cuisine Scotland Limited

Screen Cuisine Scotland Limited is a liquidation company incorporated on 15 March 2017 with the registered office located in Dundee, City of Dundee. Screen Cuisine Scotland Limited was registered 8 years ago.
Status
Liquidation
Company No
SC560530
Private limited company
Scottish Company
Age
8 years
Incorporated 15 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2022 (3 years ago)
Next confirmation dated 31 March 2023
Was due on 14 April 2023 (2 years 8 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 11 months ago)
Address
C/O Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Address changed on 29 Apr 2022 (3 years ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
01413548899
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Mar 1969
Miss Anita Hernandez
PSC • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£328.55K
Increased by £231.27K (+238%)
Total Liabilities
-£277.75K
Increased by £190K (+217%)
Net Assets
£50.8K
Increased by £41.27K (+433%)
Debt Ratio (%)
85%
Decreased by 5.67% (-6%)
Latest Activity
Registered Address Changed
3 Years Ago on 29 Apr 2022
Confirmation Submitted
3 Years Ago on 20 Apr 2022
Anita Hernandez (PSC) Appointed
3 Years Ago on 31 Dec 2021
Andrew Oliver Resigned
3 Years Ago on 31 Dec 2021
Andrew Oliver (PSC) Resigned
3 Years Ago on 31 Dec 2021
Micro Accounts Submitted
3 Years Ago on 17 Dec 2021
Mr Mark Nye Details Changed
4 Years Ago on 1 Oct 2021
Mr Mark Nye (PSC) Details Changed
4 Years Ago on 1 Oct 2021
Mr Andrew Oliver (PSC) Details Changed
4 Years Ago on 1 Oct 2021
Mr Mark Nye (PSC) Details Changed
4 Years Ago on 1 Oct 2021
Get Credit Report
Discover Screen Cuisine Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 29 Apr 2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 29 April 2022
Submitted on 29 Apr 2022
Confirmation statement made on 31 March 2022 with updates
Submitted on 20 Apr 2022
Cessation of Andrew Oliver as a person with significant control on 31 December 2021
Submitted on 30 Jan 2022
Termination of appointment of Andrew Oliver as a director on 31 December 2021
Submitted on 30 Jan 2022
Notification of Anita Hernandez as a person with significant control on 31 December 2021
Submitted on 30 Jan 2022
Micro company accounts made up to 31 March 2021
Submitted on 17 Dec 2021
Change of details for Mr Mark Nye as a person with significant control on 1 October 2021
Submitted on 15 Oct 2021
Change of details for Mr Andrew Oliver as a person with significant control on 1 October 2021
Submitted on 15 Oct 2021
Change of details for Mr Mark Nye as a person with significant control on 1 October 2021
Submitted on 15 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year