Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LE BISTRO CATERING LIMITED
Company Information for

LE BISTRO CATERING LIMITED

EDINBURGH, EH3,
Company Registration Number
SC105146
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Le Bistro Catering Ltd
LE BISTRO CATERING LIMITED was founded on 1987-06-12 and had its registered office in Edinburgh. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
LE BISTRO CATERING LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
MCAREAVEY LIMITED15/03/2001
Filing Information
Company Number SC105146
Date formed 1987-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-10-17
Type of accounts FULL
Last Datalog update: 2017-10-29 23:59:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LE BISTRO CATERING LIMITED

Current Directors
Officer Role Date Appointed
ELIANCE RESTAURANTS LIMITED
Company Secretary 2004-10-15
ELIANCE RESTAURANTS LIMITED
Director 2004-10-15
ELIOR UK HOLDINGS LIMITED
Director 2004-10-15
ELENI SAVVA
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAN BOSTON
Director 2011-03-25 2016-11-30
PHILIP JOSEPH FOSTER
Director 2010-12-31 2011-03-25
MICHAEL FRANKLIN AUDIS
Director 2009-12-21 2010-12-31
CATHERINE MARGARET ROE
Director 2009-07-27 2009-12-21
PASCAL LEFEBVRE
Director 2008-04-08 2009-07-27
JAMES DONALD GILMOUR WILSON
Director 2001-03-02 2008-04-08
DOUGLAS JOHN ODAM
Director 2004-10-15 2008-04-07
GRIGOR LEWIS MILNE
Company Secretary 2002-05-01 2004-10-15
MARY CAROLINE BLACK
Director 2001-03-02 2004-10-01
LAWRENCE SCOTT MORISON
Director 2001-03-02 2004-10-01
SARAH TAHIR
Company Secretary 2001-03-02 2002-05-01
ELIZABETH JANE MCAREAVEY
Director 1989-09-30 2001-08-14
JOHN OWEN MCAREAVEY
Company Secretary 1995-12-31 2001-03-02
SARAH MILLER
Director 1999-10-01 2001-01-01
BREEZE PATERSON & CHAPMAN
Company Secretary 1989-09-30 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIANCE RESTAURANTS LIMITED AZURE SUPPORT SERVICES LIMITED Company Secretary 2004-10-15 CURRENT 2000-02-14 Dissolved 2017-10-31
ELIANCE RESTAURANTS LIMITED AZURE CATERING SERVICES LIMITED Company Secretary 2004-10-15 CURRENT 2000-03-09 Dissolved 2017-10-31
ELIANCE RESTAURANTS LIMITED ELIANCE EVENTS LIMITED Company Secretary 2004-10-15 CURRENT 2004-06-30 Dissolved 2017-10-31
ELIANCE RESTAURANTS LIMITED HOLD AND CO (UK) LIMITED Company Secretary 2004-09-21 CURRENT 2003-12-17 Dissolved 2017-10-17
ELIANCE RESTAURANTS LIMITED AZURE SUPPORT SERVICES LIMITED Director 2004-10-15 CURRENT 2000-02-14 Dissolved 2017-10-31
ELIANCE RESTAURANTS LIMITED AZURE CATERING SERVICES LIMITED Director 2004-10-15 CURRENT 2000-03-09 Dissolved 2017-10-31
ELIANCE RESTAURANTS LIMITED ELIANCE EVENTS LIMITED Director 2004-10-15 CURRENT 2004-06-30 Dissolved 2017-10-31
ELIANCE RESTAURANTS LIMITED HOLD AND CO (UK) LIMITED Director 2004-09-21 CURRENT 2003-12-17 Dissolved 2017-10-17
ELENI SAVVA EDWARDS AND BLAKE LIMITED Director 2017-04-28 CURRENT 1997-11-06 Active
ELENI SAVVA HIGH TABLE Director 2016-11-30 CURRENT 1972-08-04 Active - Proposal to Strike off
ELENI SAVVA CATERING & ALLIED SERVICES (LONDON) LIMITED Director 2016-11-30 CURRENT 1975-05-23 Dissolved 2017-10-17
ELENI SAVVA NELSON HIND CATERING MANAGEMENT Director 2016-11-30 CURRENT 1989-06-02 Dissolved 2017-10-17
ELENI SAVVA ELIANCE UK LIMITED Director 2016-11-30 CURRENT 1999-05-07 Dissolved 2017-10-17
ELENI SAVVA DIGBY TROUT (TOWER OF LONDON) LIMITED Director 2016-11-30 CURRENT 2000-11-23 Dissolved 2017-10-17
ELENI SAVVA HF VENTURES LIMITED Director 2016-11-30 CURRENT 2003-01-14 Dissolved 2017-10-17
ELENI SAVVA HOLD AND CO (UK) LIMITED Director 2016-11-30 CURRENT 2003-12-17 Dissolved 2017-10-17
ELENI SAVVA AZURE SUPPORT SERVICES LIMITED Director 2016-11-30 CURRENT 2000-02-14 Dissolved 2017-10-31
ELENI SAVVA AZURE CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 2000-03-09 Dissolved 2017-10-31
ELENI SAVVA DIGBY TROUT RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1987-07-31 Dissolved 2017-10-31
ELENI SAVVA ELIANCE EVENTS LIMITED Director 2016-11-30 CURRENT 2004-06-30 Dissolved 2017-10-31
ELENI SAVVA ELIANCE RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1993-05-04 Dissolved 2017-10-31
ELENI SAVVA ELIOR UK PLC Director 2016-11-30 CURRENT 1973-04-06 Active
ELENI SAVVA ELIOR UK HOLDINGS LIMITED Director 2016-11-30 CURRENT 1989-02-24 Active
ELENI SAVVA ELIOR UK SERVICES LIMITED Director 2016-11-30 CURRENT 2004-02-03 Active
ELENI SAVVA WATERFALL SERVICES LIMITED Director 2016-11-30 CURRENT 2006-07-05 Active
ELENI SAVVA TAYLOR SHAW LIMITED Director 2016-11-30 CURRENT 2008-04-24 Active
ELENI SAVVA WATERFALL CATERING GROUP LIMITED Director 2016-11-30 CURRENT 2014-08-13 Active
ELENI SAVVA WATERFALL ELIOR LIMITED Director 2016-11-30 CURRENT 2016-05-16 Active
ELENI SAVVA HOSPITALITY CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 1989-08-15 Active
ELENI SAVVA CATERPLUS SERVICES LIMITED Director 2016-11-30 CURRENT 1991-03-25 Active
ELENI SAVVA LEXINGTON CATERING LIMITED Director 2016-11-30 CURRENT 1997-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-25DS01APPLICATION FOR STRIKING-OFF
2016-12-01AP01DIRECTOR APPOINTED ELENI SAVVA
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOSTON
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-13AR0124/10/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-02RES13ACCOUNTS APPROVED SIGNED BY OFFICER/REPRESENTATION LETTER APPROVED 22/06/2015
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-06AR0124/10/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 60000
2013-11-05AR0124/10/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-14AR0124/10/12 FULL LIST
2012-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ELIOR UK LIMITED / 30/04/2012
2012-04-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-01AR0124/10/11 FULL LIST
2011-03-29AP01DIRECTOR APPOINTED NICHOLAS IAN BOSTON
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2011-03-04AP01DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WILLOW HOUSE, KESTREL VIEW STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3PB
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-29AR0124/10/10 FULL LIST
2010-03-25AP01DIRECTOR APPOINTED MICHAEL FRANKLIN AUDIS
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROE
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0124/10/08 FULL LIST AMEND
2009-11-17AR0124/10/09 FULL LIST
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR PASCAL LEFEBVRE
2009-08-27288aDIRECTOR APPOINTED CATHERINE ROE
2009-07-16RES01ADOPT ARTICLES 09/02/2009
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-06288aDIRECTOR APPOINTED PASCAL LEFEBVRE
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS ODAM
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES WILSON
2008-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-03-03AUDAUDITOR'S RESIGNATION
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2ND FLOOR, LEGAL HOUSE 101 GORBALS ROAD GLASGOW LANARKSHIRE G5 9DW
2005-11-11ELRESS386 DISP APP AUDS 03/11/05
2005-11-11ELRESS366A DISP HOLDING AGM 03/11/05
2005-11-04363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-10AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2004-10-29419a(Scot)DEC MORT/CHARGE *****
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-29288bSECRETARY RESIGNED
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 9 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DR
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-14363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2003-10-28363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 02/02/03
2002-10-30363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
We could not find any licences issued to LE BISTRO CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LE BISTRO CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-08-13 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of LE BISTRO CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LE BISTRO CATERING LIMITED
Trademarks
We have not found any records of LE BISTRO CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LE BISTRO CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as LE BISTRO CATERING LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where LE BISTRO CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE BISTRO CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LE BISTRO CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.