Company NameLarnville Limited
Company StatusDissolved
Company NumberSC101212
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 7 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Ignatius Donato Tedesco Senior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1989(2 years, 6 months after company formation)
Appointment Duration34 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPemberley Cottage
Tintock
Kirkintilloch
Secretary NameMrs Carol Ann Tedesco
NationalityBritish
StatusClosed
Appointed01 May 1989(2 years, 6 months after company formation)
Appointment Duration34 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPemberley Cottage
Tintock
Kirkintilloch
G66 2TA
Scotland
Director NameMrs Carol Ann Tedesco
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(9 years, 12 months after company formation)
Appointment Duration27 years (closed 24 October 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressPemberley Cottage
Tintock
Kirkintilloch
G66 2TA
Scotland
Director NameRobert Brown Pirie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 June 2009)
RoleContracts Manager
Correspondence Address9 Lochview Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QF
Scotland
Director NameIgnatius Donato Tedesco
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2012)
RoleSurveyor
Correspondence Address3 Auchendavie Steadings
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1RU
Scotland

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£251,528
Current Liabilities£531,012

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2014Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014 (2 pages)
8 August 2014Court order notice of winding up (1 page)
8 August 2014Notice of winding up order (1 page)
8 August 2014Registered office address changed from 210 Kennedy Street Glasgow Lanarkshire G2 0BQ to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 8 August 2014 (2 pages)
9 July 2014Appointment of a provisional liquidator (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(5 pages)
16 October 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 June 2012Director's details changed for Ignatius Donato Tedesco on 1 May 2012 (2 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Ignatius Donato Tedesco on 1 May 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Termination of appointment of Ignatius Tedesco as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (4 pages)
24 September 2009Appointment terminated director robert pirie (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 June 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Director appointed ignatius donato tedesco (1 page)
19 September 2007Registered office changed on 19/09/07 from: 321 saracen street possilpark glasgow G22 5JX (1 page)
30 May 2007Return made up to 01/05/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 May 2006Return made up to 01/05/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 July 2005Return made up to 01/05/05; full list of members (7 pages)
25 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 April 2004Return made up to 01/05/04; full list of members (7 pages)
28 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 February 2003Registered office changed on 21/02/03 from: 23 lomond street glasgow G22 6JJ (1 page)
30 May 2002Return made up to 01/05/02; full list of members (8 pages)
18 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 May 2000Return made up to 01/05/00; full list of members (8 pages)
22 May 1999Return made up to 01/05/99; no change of members (4 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 May 1998Return made up to 01/05/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 July 1997Particulars of contract relating to shares (4 pages)
21 July 1997Nc inc already adjusted 31/01/97 (1 page)
21 July 1997Ad 31/01/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
21 July 1997Return made up to 01/05/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
23 May 1996Return made up to 01/05/96; no change of members (4 pages)
17 August 1995Return made up to 01/05/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1986Incorporation (14 pages)