Company NameF.J. Esposito Limited
DirectorFrancesco Jozef Esposito
Company StatusActive
Company NumberSC074183
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1988(7 years, 3 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameMr Frank Mudie
StatusCurrent
Appointed31 August 2013(32 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Director NameYvonne Esposito
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1988(7 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address74 Craigard Road
Dundee
Angus
DD2 4PT
Scotland
Secretary NameMr Francesco Jozef Esposito
NationalityBritish
StatusResigned
Appointed10 June 1988(7 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcourt 518 Perth Road
Dundee
Angus
DD2 1PL
Scotland

Contact

Telephone01382 622000
Telephone regionDundee

Location

Registered Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

2k at £1Francesco Jozef Esposito
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,870
Cash£20,072
Current Liabilities£1,907,542

Accounts

Latest Accounts17 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

25 June 2007Delivered on: 5 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 ancrum road, dundee ANG5967.
Outstanding
7 November 2005Delivered on: 16 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 March 2021Total exemption full accounts made up to 20 June 2020 (11 pages)
22 December 2020Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 22 June 2019 (10 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 23 June 2018 (11 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 24 June 2017 (10 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2016 (2 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2016 (2 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 25 June 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 25 June 2016 (7 pages)
30 November 2016Previous accounting period shortened from 3 July 2016 to 18 June 2016 (1 page)
30 November 2016Previous accounting period shortened from 3 July 2016 to 18 June 2016 (1 page)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
15 October 2015Total exemption small company accounts made up to 27 June 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 27 June 2015 (8 pages)
14 October 2015All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
14 October 2015All of the property or undertaking has been released from charge 1 (1 page)
14 October 2015All of the property or undertaking has been released from charge 1 (1 page)
14 October 2015All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,000
(3 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 28 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 28 June 2014 (7 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,000
(3 pages)
31 August 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,000
(3 pages)
3 April 2014Group of companies' accounts made up to 29 June 2013 (29 pages)
3 April 2014Group of companies' accounts made up to 29 June 2013 (29 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(3 pages)
17 September 2013Termination of appointment of Francesco Esposito as a secretary (1 page)
17 September 2013Appointment of Mr Frank Mudie as a secretary (1 page)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(3 pages)
17 September 2013Termination of appointment of Francesco Esposito as a secretary (1 page)
17 September 2013Appointment of Mr Frank Mudie as a secretary (1 page)
9 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
9 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 April 2012Group of companies' accounts made up to 2 July 2011 (29 pages)
4 April 2012Group of companies' accounts made up to 2 July 2011 (29 pages)
4 April 2012Group of companies' accounts made up to 2 July 2011 (29 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a small company made up to 3 July 2010 (7 pages)
28 January 2011Accounts for a small company made up to 3 July 2010 (7 pages)
28 January 2011Accounts for a small company made up to 3 July 2010 (7 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a small company made up to 4 July 2009 (7 pages)
9 February 2010Accounts for a small company made up to 4 July 2009 (7 pages)
9 February 2010Accounts for a small company made up to 4 July 2009 (7 pages)
29 October 2009Termination of appointment of Yvonne Esposito as a director (1 page)
29 October 2009Termination of appointment of Yvonne Esposito as a director (1 page)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 May 2009Accounts for a small company made up to 5 July 2008 (8 pages)
1 May 2009Accounts for a small company made up to 5 July 2008 (8 pages)
1 May 2009Accounts for a small company made up to 5 July 2008 (8 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 7 July 2007 (7 pages)
30 June 2008Accounts for a small company made up to 7 July 2007 (7 pages)
30 June 2008Accounts for a small company made up to 7 July 2007 (7 pages)
9 November 2007Return made up to 31/08/07; full list of members (2 pages)
9 November 2007Return made up to 31/08/07; full list of members (2 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
21 February 2007Total exemption small company accounts made up to 11 June 2006 (8 pages)
21 February 2007Total exemption small company accounts made up to 11 June 2006 (8 pages)
16 February 2007Accounting reference date extended from 16/06/07 to 03/07/07 (1 page)
16 February 2007Accounting reference date extended from 16/06/07 to 03/07/07 (1 page)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 11 June 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 11 June 2005 (8 pages)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
5 September 2005Return made up to 31/08/05; full list of members (2 pages)
5 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 March 2005Total exemption small company accounts made up to 12 June 2004 (7 pages)
13 March 2005Total exemption small company accounts made up to 12 June 2004 (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
22 December 2004Registered office changed on 22/12/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
9 October 2004Return made up to 31/08/04; full list of members (7 pages)
9 October 2004Return made up to 31/08/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 14 June 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 14 June 2003 (5 pages)
22 September 2003Return made up to 31/08/03; full list of members (7 pages)
22 September 2003Return made up to 31/08/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 15 June 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 15 June 2002 (5 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 16 June 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 16 June 2001 (5 pages)
21 March 2002Accounting reference date shortened from 24/06/01 to 16/06/01 (1 page)
21 March 2002Accounting reference date shortened from 24/06/01 to 16/06/01 (1 page)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 17 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 17 June 2000 (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 19 June 1999 (6 pages)
19 April 2000Accounts for a small company made up to 19 June 1999 (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 20 June 1998 (6 pages)
21 April 1999Accounts for a small company made up to 20 June 1998 (6 pages)
23 October 1998Return made up to 31/08/98; no change of members (4 pages)
23 October 1998Return made up to 31/08/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 21 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 21 June 1997 (6 pages)
26 January 1998Registered office changed on 26/01/98 from: 56 reform street dundee DD1 1RY (1 page)
26 January 1998Registered office changed on 26/01/98 from: 56 reform street dundee DD1 1RY (1 page)
4 September 1997Return made up to 31/08/97; no change of members (4 pages)
4 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 22 June 1996 (6 pages)
24 April 1997Accounts for a small company made up to 22 June 1996 (6 pages)
10 October 1996Return made up to 31/08/96; full list of members (6 pages)
10 October 1996Return made up to 31/08/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 24 June 1995 (6 pages)
9 April 1996Accounts for a small company made up to 24 June 1995 (6 pages)
31 August 1995Return made up to 31/08/95; no change of members (4 pages)
31 August 1995Return made up to 31/08/95; no change of members (4 pages)
22 June 1995Accounting reference date shortened from 30/06 to 24/06 (1 page)
22 June 1995Accounting reference date shortened from 30/06 to 24/06 (1 page)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
20 June 1985Company name changed\certificate issued on 20/06/85 (2 pages)
9 July 1981Company name changed\certificate issued on 09/07/81 (2 pages)
9 July 1981Company name changed\certificate issued on 09/07/81 (2 pages)
12 March 1981Incorporation (13 pages)
12 March 1981Certificate of incorporation (1 page)
12 March 1981Certificate of incorporation (1 page)
12 March 1981Incorporation (13 pages)