Company NameSanstef Limited
Company StatusDissolved
Company NumberSC168161
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date20 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Sandro Giovanni Celesto Giovanazzi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish,Italian
StatusClosed
Appointed10 September 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address1 Camstradden Drive East
Bearsden
Glasgow
G61 4AH
Scotland
Director NameStefano Angelo Eugenio Giovanazzi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address8 Douglas Gardens
Bearsden
Glasgow
G61 2SJ
Scotland
Secretary NameStefano Angelo Eugenio Giovanazzi
NationalityBritish
StatusClosed
Appointed10 September 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address8 Douglas Gardens
Bearsden
Glasgow
G61 2SJ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameGianni Loliva
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleRestaurant Manager
Correspondence AddressFlat 17 (Third Floor)
38 Beltrane Street
Glasgow
G3 7AH
Scotland
Director NameMr Mark Douglas Billington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2012)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3 Viewfield Avenue
Milton Of Campsie
Glasgow
G66 8HB
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Sandro Giovanni Celesto Giovanazzi
50.00%
Ordinary
100 at £1Stefano Angelo Eugenio Giovanazzi
50.00%
Ordinary

Financials

Year2014
Net Worth£328,262
Current Liabilities£909,291

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Notice of move from Administration to Dissolution (10 pages)
20 January 2015Notice of move from Administration to Dissolution (10 pages)
19 August 2014Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014 (2 pages)
28 July 2014Administrator's progress report (12 pages)
28 July 2014Administrator's progress report (12 pages)
9 July 2014Notice of extension of period of Administration (2 pages)
9 July 2014Notice of extension of period of Administration (2 pages)
25 March 2014Administrator's progress report (11 pages)
25 March 2014Administrator's progress report (11 pages)
23 September 2013Statement of administrator's deemed proposal (1 page)
23 September 2013Statement of administrator's deemed proposal (1 page)
10 September 2013Statement of administrator's proposal (40 pages)
10 September 2013Statement of administrator's proposal (40 pages)
23 July 2013Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 23 July 2013 (1 page)
22 July 2013Appointment of an administrator (3 pages)
22 July 2013Appointment of an administrator (3 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 200
(5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 200
(5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 April 2012Termination of appointment of Mark Douglas Billington as a director on 29 February 2012 (2 pages)
10 April 2012Termination of appointment of Mark Douglas Billington as a director on 29 February 2012 (2 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 September 2010Director's details changed for Stefano Angelo Eugenio Giovanazzi on 10 September 2010 (2 pages)
13 September 2010Director's details changed for Mark Billington on 10 September 2010 (2 pages)
13 September 2010Director's details changed for Sandro Giovanni Celesto Giovanazzi on 10 September 2010 (2 pages)
13 September 2010Director's details changed for Stefano Angelo Eugenio Giovanazzi on 10 September 2010 (2 pages)
13 September 2010Director's details changed for Mark Billington on 10 September 2010 (2 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Sandro Giovanni Celesto Giovanazzi on 10 September 2010 (2 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Registered office changed on 18/09/2008 from 25 sandyford place glasgow G3 7NJ (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Return made up to 10/09/08; full list of members (4 pages)
18 September 2008Return made up to 10/09/08; full list of members (4 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Registered office changed on 18/09/2008 from 25 sandyford place glasgow G3 7NJ (1 page)
28 January 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 September 2007Return made up to 10/09/07; full list of members (3 pages)
10 September 2007Return made up to 10/09/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
12 September 2006Return made up to 10/09/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Registered office changed on 03/02/06 from: 283 sauchiehall street glasgow (1 page)
3 February 2006Return made up to 10/09/05; full list of members (3 pages)
3 February 2006Location of debenture register (1 page)
3 February 2006Registered office changed on 03/02/06 from: 283 sauchiehall street glasgow (1 page)
3 February 2006Location of debenture register (1 page)
3 February 2006Return made up to 10/09/05; full list of members (3 pages)
3 February 2006Location of register of members (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
20 October 2004Return made up to 10/09/04; full list of members (7 pages)
20 October 2004Return made up to 10/09/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 January 2004Return made up to 10/09/03; full list of members (7 pages)
7 January 2004Return made up to 10/09/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 October 2002Return made up to 10/09/02; full list of members (7 pages)
11 October 2002Return made up to 10/09/02; full list of members (7 pages)
30 August 2002Full accounts made up to 30 November 2001 (14 pages)
30 August 2002Full accounts made up to 30 November 2001 (14 pages)
5 October 2001Return made up to 10/09/01; full list of members (7 pages)
5 October 2001Return made up to 10/09/01; full list of members (7 pages)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
30 January 2001Return made up to 10/09/00; full list of members (7 pages)
30 January 2001Return made up to 10/09/00; full list of members (7 pages)
14 September 2000Full accounts made up to 30 November 1999 (12 pages)
14 September 2000Full accounts made up to 30 November 1999 (12 pages)
31 July 2000Ad 19/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 July 2000Ad 19/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 December 1999Return made up to 10/09/99; full list of members (7 pages)
8 December 1999Return made up to 10/09/99; full list of members (7 pages)
1 October 1999Full accounts made up to 30 November 1998 (13 pages)
1 October 1999Full accounts made up to 30 November 1998 (13 pages)
13 November 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Registered office changed on 25/08/98 from: 48 blairston avenue bothwell lanarkshire G71 8SA (1 page)
25 August 1998Registered office changed on 25/08/98 from: 48 blairston avenue bothwell lanarkshire G71 8SA (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
20 August 1998 (7 pages)
20 August 1998 (7 pages)
8 December 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
8 December 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Return made up to 10/09/97; full list of members (6 pages)
5 November 1997Return made up to 10/09/97; full list of members (6 pages)
24 January 1997Partic of mort/charge * (6 pages)
24 January 1997Partic of mort/charge * (6 pages)
10 September 1996Incorporation (27 pages)
10 September 1996Incorporation (27 pages)