Company NameLa Lanterna Ristorante Limited
Company StatusDissolved
Company NumberSC151607
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 9 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Antonietta Zaino
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(1 week, 6 days after company formation)
Appointment Duration25 years (closed 16 July 2019)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address5 Blinkbonny Gardens
Edinburgh
EH4 3HG
Scotland
Director NameMr Antonio Francesco Zaino
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed07 July 1994(1 week, 6 days after company formation)
Appointment Duration25 years (closed 16 July 2019)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address5 Blinkbonny Gardens
Edinburgh
EH4 3HG
Scotland
Secretary NameMrs Antonietta Zaino
NationalityBritish
StatusClosed
Appointed24 November 2008(14 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blinkbonny Gardens
Edinburgh
Midlothian
EH4 3HG
Scotland
Secretary NameMrs Antonietta Zaino
NationalityBritish
StatusResigned
Appointed07 July 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 1997)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address5 Blinkbonny Gardens
Edinburgh
Lothian
EH4 3HG
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Websitelalanternaedinburgh.co.uk
Telephone0131 2263090
Telephone regionEdinburgh

Location

Registered Address66 Mayfield Industrial Estate
C/O Jeff W Morren & Co. Ca
Dalkeith
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.2k at £1Antonio Francesco Zaino
50.00%
Ordinary
21.2k at £1Mrs Antonietta Zaino
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,267
Cash£4,679
Current Liabilities£78,946

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 September 2018Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD on 20 September 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,400
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,400
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Registered office address changed from 11 Burnbrae Grove, Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 11 Burnbrae Grove, Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015 (1 page)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 42,400
(5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 42,400
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 42,400
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 42,400
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2012Secretary's details changed for Antonietta Zaino on 6 April 2012 (2 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
12 July 2012Secretary's details changed for Antonietta Zaino on 6 April 2012 (2 pages)
12 July 2012Secretary's details changed for Antonietta Zaino on 6 April 2012 (2 pages)
11 July 2012Director's details changed for Antonietta Zaino on 6 April 2012 (2 pages)
11 July 2012Director's details changed for Antonio Francesco Zaino on 6 April 2012 (2 pages)
11 July 2012Director's details changed for Antonio Francesco Zaino on 6 April 2012 (2 pages)
11 July 2012Director's details changed for Antonietta Zaino on 6 April 2012 (2 pages)
11 July 2012Director's details changed for Antonietta Zaino on 6 April 2012 (2 pages)
11 July 2012Director's details changed for Antonio Francesco Zaino on 6 April 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 December 2011Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 31 December 2011 (2 pages)
31 December 2011Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 31 December 2011 (2 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
23 November 2010Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page)
28 June 2010Director's details changed for Antonietta Zaino on 11 June 2010 (2 pages)
28 June 2010Secretary's details changed for Antonietta Zaino on 11 June 2010 (1 page)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Antonietta Zaino on 11 June 2010 (1 page)
28 June 2010Director's details changed for Antonietta Zaino on 11 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
26 June 2009Return made up to 24/06/09; full list of members (4 pages)
11 May 2009Secretary appointed antonietta zaino (1 page)
11 May 2009Secretary appointed antonietta zaino (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 blinkbonny gardens edinburgh EH4 3HG (1 page)
22 April 2009Appointment terminated secretary john cregan (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 blinkbonny gardens edinburgh EH4 3HG (1 page)
22 April 2009Appointment terminated secretary john cregan (1 page)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 24/06/08; full list of members
  • 363(287) ‐ Registered office changed on 17/07/08
(6 pages)
17 July 2008Return made up to 24/06/08; full list of members
  • 363(287) ‐ Registered office changed on 17/07/08
(6 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
23 July 2007Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Return made up to 24/06/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
11 July 2005Return made up to 24/06/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 July 2004Return made up to 24/06/04; full list of members (7 pages)
16 July 2004Return made up to 24/06/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 June 2003Return made up to 24/06/03; full list of members (7 pages)
26 June 2003Return made up to 24/06/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 July 1999Return made up to 24/06/99; no change of members (4 pages)
23 July 1999Return made up to 24/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 July 1998Return made up to 24/06/98; full list of members (6 pages)
4 July 1998Return made up to 24/06/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Particulars of contract relating to shares (4 pages)
15 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
15 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
15 July 1997Nc inc already adjusted 02/07/97 (1 page)
15 July 1997Nc inc already adjusted 02/07/97 (1 page)
15 July 1997Particulars of contract relating to shares (4 pages)
15 July 1997Ad 02/07/97--------- £ si 42300@1=42300 £ ic 100/42400 (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Ad 02/07/97--------- £ si 42300@1=42300 £ ic 100/42400 (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 September 1996Return made up to 24/06/96; no change of members (4 pages)
20 September 1996Ad 25/07/95--------- £ si 98@1 (2 pages)
20 September 1996Ad 25/07/95--------- £ si 98@1 (2 pages)
20 September 1996Return made up to 24/06/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 August 1995Registered office changed on 21/08/95 from: 50 albany street edinburgh EH3 6BT (1 page)
21 August 1995Registered office changed on 21/08/95 from: 50 albany street edinburgh EH3 6BT (1 page)
24 June 1994Incorporation (15 pages)
24 June 1994Incorporation (15 pages)