Company NameLa Rusticana Limited
DirectorsAngelo Pontone and Isobelle Turner Hamilton
Company StatusActive - Proposal to Strike off
Company NumberSC196512
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Angelo Pontone
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address148 Gilmerton Dykes Crescent
Edinburgh
EH17 8JN
Scotland
Director NameMs Isobelle Turner Hamilton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address148 Gilmerton Dykes Crescent
Edinburgh
Midlothian
EH17 8JN
Scotland
Director NameMr William John Colquhoun
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleTax Associate
Country of ResidenceScotland
Correspondence Address5 Bangholm Road
Edinburgh
EH5 3AZ
Scotland
Director NameDavid Alastair George Grant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressCarse Grange, The Grange
Perth
Errol
PH2 7TB
Scotland
Secretary NameDavid Alastair George Grant
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressCarse Grange, The Grange
Perth
Errol
PH2 7TB
Scotland
Secretary NameIsobelle Hamilton
NationalityBritish
StatusResigned
Appointed01 March 2000(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 07 September 2007)
RoleRestaurateur
Correspondence Address225 The Murrays
Edinburgh
Midlothian
EH17 8UN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed07 September 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2011)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Websitewww.larusticanauk.com/
Telephone0131 2252227
Telephone regionEdinburgh

Location

Registered Address90 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Angelo Pontone
50.00%
Ordinary
1 at £1Isobelle Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,689
Current Liabilities£63,528

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
30 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 January 2021 (2 pages)
31 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
22 October 2015Micro company accounts made up to 31 January 2015 (1 page)
22 October 2015Micro company accounts made up to 31 January 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (1 page)
30 October 2014Micro company accounts made up to 31 January 2014 (1 page)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 May 2011Director's details changed for Isobelle Hamilton on 1 December 2010 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Isobelle Hamilton on 1 December 2010 (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Isobelle Hamilton on 1 December 2010 (2 pages)
2 February 2011Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page)
18 January 2011Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
18 January 2011Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
10 August 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 07/08/2009 (2 pages)
10 August 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 07/08/2009 (2 pages)
7 August 2009Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / angelo pontone / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / angelo pontone / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / isobelle hamilton / 07/08/2009 (1 page)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
20 July 2007Return made up to 24/05/07; full list of members (7 pages)
20 July 2007Return made up to 24/05/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 June 2006Return made up to 24/05/06; full list of members (7 pages)
16 June 2006Return made up to 24/05/06; full list of members (7 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 July 2005Return made up to 24/05/05; full list of members (7 pages)
18 July 2005Return made up to 24/05/05; full list of members (7 pages)
17 January 2005Amended accounts made up to 31 January 2004 (5 pages)
17 January 2005Amended accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 June 2003Amended accounts made up to 31 January 2002 (5 pages)
5 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 June 2003Amended accounts made up to 31 January 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 September 2002Registered office changed on 02/09/02 from: 16 great stuart street edinburgh (1 page)
2 September 2002Registered office changed on 02/09/02 from: 16 great stuart street edinburgh (1 page)
1 July 2002Return made up to 24/05/02; full list of members (5 pages)
1 July 2002Return made up to 24/05/02; full list of members (5 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 June 2001Return made up to 24/05/01; full list of members (6 pages)
1 June 2001Return made up to 24/05/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 16 great stuart street edinburgh EH3 7TN (1 page)
14 March 2001Registered office changed on 14/03/01 from: 16 great stuart street edinburgh EH3 7TN (1 page)
14 March 2001Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2001Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
17 November 2000Registered office changed on 17/11/00 from: gallirivus mains of balgay elliot road dundee angus DD2 1SY (1 page)
17 November 2000Registered office changed on 17/11/00 from: gallirivus mains of balgay elliot road dundee angus DD2 1SY (1 page)
23 May 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
23 May 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (1 page)
23 February 2000Company name changed tayclean LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed tayclean LIMITED\certificate issued on 24/02/00 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
24 May 1999Incorporation (16 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Incorporation (16 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)