Company NameBaldassarra Limited
Company StatusDissolved
Company NumberSC135217
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameBarini Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameClaudio Antonio Baldassara
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1992(1 year after company formation)
Appointment Duration25 years, 11 months (closed 23 October 2018)
RoleFish & Chip Shop Owner
Country of ResidenceScotland
Correspondence AddressLilley House
Allandale
Bonnybridge
Stirlingshire
FK4 2HN
Scotland
Secretary NameMrs Marie Baldassarra
NationalityBritish
StatusClosed
Appointed01 March 2005(13 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilley House Allandale
Bonnybridge
Falkirk
FK4 2HN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAdio Antonio Marini
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2005)
RoleFish & Chip Shop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSan Vivasara
Peel Road, Thorntonhall
Glasgow
G74 5AG
Scotland
Secretary NameClaudio Antonio Baldassara
NationalityBritish
StatusResigned
Appointed25 November 1992(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressThe Old Clubhouse
Old Dullatur Road
Dullatur
G68 0AR
Scotland

Location

Registered AddressClyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£147,564
Cash£3,691
Current Liabilities£195,473

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 March 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Notice of winding up order (1 page)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to C/O Grayson Corporate Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP on 23 March 2015 (3 pages)
7 November 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland on 14 January 2014 (1 page)
28 May 2013Registered office address changed from Lilley House Allandale Bonnybridge Falkirk FK4 2HN on 28 May 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Claudio Antonio Baldassara on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 December 2008Return made up to 24/11/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from 91 townhead kirkintilloch east dunbartonshire G66 1NX (1 page)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Return made up to 24/11/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 24/11/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
28 February 2006Company name changed barini LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Memorandum and Articles of Association (11 pages)
26 January 2006Registered office changed on 26/01/06 from: 162 cumbernauld road muirhead glasgow G69 9NB (1 page)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 December 2005Return made up to 24/11/05; full list of members (3 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 January 2005Return made up to 24/11/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Return made up to 24/11/03; full list of members (7 pages)
1 October 2003Partic of mort/charge * (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 December 1999Return made up to 25/11/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 December 1998Return made up to 25/11/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 December 1997Return made up to 25/11/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 December 1995Return made up to 25/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)