Company NameMardeo Restaurants Limited
Company StatusDissolved
Company NumberSC163166
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameGSM Restaurants Limited

Business Activity

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

Directors

Director NameGina Di Meo
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceItaly
Correspondence Address2 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director NameMr Marco Agostino Di Meo
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address34 Dermontside Close
Crookston
Glasgow
G53 7ZT
Scotland
Director NameMr Guerino Marini
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address2 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director NameMrs Elizabeth Di Meo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(6 months, 3 weeks after company formation)
Appointment Duration18 years (closed 12 September 2014)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address34 Dermontside Close
Crookston
Glasgow
G53 7ZT
Scotland
Director NameMrs Marieangela Marini
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(6 months, 3 weeks after company formation)
Appointment Duration18 years (closed 12 September 2014)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address2 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Secretary NameMrs Marieangela Marini
NationalityBritish
StatusClosed
Appointed24 August 1999(3 years, 6 months after company formation)
Appointment Duration15 years (closed 12 September 2014)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address2 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Salvatore Milo
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleRestauranteur
Correspondence Address55 First Street
Netherlee
Glasgow
G44 3HA
Scotland
Secretary NameGina Di Meo
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Arkleston Road
Paisley
Renfrewshire
PA1 3TE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor Suite 3, 5th Floor, Whitehall House
33 Yeaman Shore
Dundee
DD1 4BT
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

61 at £1Gina Di Meo
20.27%
Ordinary
60 at £1Guerino Marini
19.93%
Ordinary
60 at £1Marco Agostino Di Meo
19.93%
Ordinary
60 at £1Marie Angela Marini
19.93%
Ordinary
60 at £1Mrs Elizabeth Di Meo
19.93%
Ordinary

Financials

Year2014
Net Worth-£56,619
Cash£153
Current Liabilities£485,301

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2014Notice of final meeting of creditors (4 pages)
12 June 2014Notice of final meeting of creditors (4 pages)
4 August 2011Court order notice of winding up (1 page)
4 August 2011Notice of winding up order (1 page)
4 August 2011Notice of winding up order (1 page)
4 August 2011Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 4 August 2011 (1 page)
4 August 2011Court order notice of winding up (1 page)
4 August 2011Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 4 August 2011 (1 page)
23 June 2011Appointment of a provisional liquidator (1 page)
23 June 2011Appointment of a provisional liquidator (1 page)
18 February 2011Director's details changed for Mrs Elizabeth Di Meo on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Marco Agostino Di Meo on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 301
(9 pages)
18 February 2011Director's details changed for Mrs Elizabeth Di Meo on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Mrs Elizabeth Di Meo on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 301
(9 pages)
18 February 2011Director's details changed for Marco Agostino Di Meo on 1 February 2011 (2 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 301
(9 pages)
18 February 2011Director's details changed for Marco Agostino Di Meo on 1 February 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2009Return made up to 06/02/09; full list of members (5 pages)
13 March 2009Return made up to 06/02/09; full list of members (5 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Return made up to 06/02/08; full list of members (5 pages)
25 April 2008Return made up to 06/02/08; full list of members (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 February 2007Return made up to 06/02/07; full list of members (4 pages)
21 February 2007Return made up to 06/02/07; full list of members (4 pages)
22 September 2006Return made up to 06/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 2006Return made up to 06/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
9 June 2006Return made up to 06/02/06; full list of members (4 pages)
9 June 2006Return made up to 06/02/06; full list of members (4 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
23 February 2005Return made up to 06/02/05; full list of members (9 pages)
23 February 2005Return made up to 06/02/05; full list of members (9 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
1 March 2004Return made up to 06/02/04; full list of members (9 pages)
1 March 2004Return made up to 06/02/04; full list of members (9 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
4 March 2003Return made up to 06/02/03; full list of members (9 pages)
4 March 2003Return made up to 06/02/03; full list of members (9 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
26 February 2002Return made up to 06/02/02; full list of members (8 pages)
26 February 2002Return made up to 06/02/02; full list of members (8 pages)
3 December 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
3 December 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
15 March 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
15 March 2001Accounts for a small company made up to 30 November 1999 (8 pages)
15 March 2001Accounts for a small company made up to 30 November 1999 (8 pages)
15 March 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
20 February 2001Return made up to 06/02/01; full list of members (8 pages)
20 February 2001Return made up to 06/02/01; full list of members (8 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
7 April 2000Registered office changed on 07/04/00 from: 21 arkleston road paisley renfrewshire PA1 3TE (1 page)
7 April 2000Registered office changed on 07/04/00 from: 21 arkleston road paisley renfrewshire PA1 3TE (1 page)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
29 March 1999Return made up to 06/02/99; no change of members (6 pages)
29 March 1999Return made up to 06/02/99; no change of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 September 1998Partic of mort/charge * (6 pages)
29 September 1998Partic of mort/charge * (6 pages)
13 February 1998Return made up to 06/02/98; no change of members (6 pages)
13 February 1998Return made up to 06/02/98; no change of members (6 pages)
13 November 1997Accounts for a small company made up to 25 October 1996 (5 pages)
13 November 1997Accounts for a small company made up to 25 October 1996 (5 pages)
10 November 1997Accounting reference date extended from 25/10/97 to 30/11/97 (1 page)
10 November 1997Accounting reference date extended from 25/10/97 to 30/11/97 (1 page)
6 March 1997Accounting reference date shortened from 30/11/96 to 25/10/96 (1 page)
6 March 1997Accounting reference date shortened from 30/11/96 to 25/10/96 (1 page)
24 February 1997Return made up to 06/02/97; full list of members (8 pages)
24 February 1997Return made up to 06/02/97; full list of members (8 pages)
16 October 1996Accounting reference date notified as 30/11 (1 page)
16 October 1996Accounting reference date notified as 30/11 (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Ad 27/08/96--------- £ si 297@1=297 £ ic 4/301 (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Ad 27/08/96--------- £ si 297@1=297 £ ic 4/301 (2 pages)
30 September 1996New director appointed (2 pages)
23 September 1996Company name changed gsm restaurants LIMITED\certificate issued on 24/09/96 (2 pages)
23 September 1996Company name changed gsm restaurants LIMITED\certificate issued on 24/09/96 (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Ad 06/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 21 arkleston road paisley (1 page)
4 April 1996Registered office changed on 04/04/96 from: 21 arkleston road paisley (1 page)
4 April 1996Ad 06/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (16 pages)
6 February 1996Incorporation (16 pages)