Company NameLa Focaccia Cafe Bistro Limited
Company StatusDissolved
Company NumberSC200457
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Vincenzo Longo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed06 October 1999(6 days after company formation)
Appointment Duration22 years, 4 months (closed 01 February 2022)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address1 Capelrig Gardens
Newton Mearns
Glasgow
G77 6NF
Scotland
Secretary NameElizabeth Longo
NationalityBritish
StatusClosed
Appointed20 November 2000(1 year, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address1 Capelrig Gardens
Newton Mearns
Glasgow
G77 6NF
Scotland
Director NameWilliam White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
KA1 1ER
Scotland
Secretary NameJanette Catherine Paterson
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMillbrae
72 High Street
Stewarton
Ayrshire
KA3 5DY
Scotland
Director NameMr Domingo Jose Carlos Avila
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2000)
RoleRestaurateur
Correspondence Address77 Briarcroft Drive
Robroyston
Glasgow
G33 1RD
Scotland
Secretary NameMr Vincenzo Longo
NationalityItalian
StatusResigned
Appointed06 October 1999(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2000)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address23 Courthill Avenue
Glasgow
G44 5AA
Scotland
Director NameScott Marshall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address49 Birch Crescent
Busby
Glasgow
G76 8DN
Scotland
Director NameMr Francesco Bilsland Longo
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Location

Registered Address3 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Longo
50.00%
Ordinary
50 at £1Mr Vincenzo Longo
50.00%
Ordinary

Financials

Year2014
Net Worth£32,681
Cash£21,860
Current Liabilities£45,591

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 November 2017Secretary's details changed for Elizabeth Longo on 16 November 2017 (1 page)
16 November 2017Change of details for Mrs Elizabeth Longo as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Vincenzo Longo on 16 November 2017 (2 pages)
16 November 2017Change of details for Mr Vincenzo Longo as a person with significant control on 16 November 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 May 2017Termination of appointment of Francesco Bilsland Longo as a director on 17 May 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 May 2016Director's details changed for Mr Francesco Longo on 23 May 2016 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
19 September 2013Termination of appointment of Scott Marshall as a director (1 page)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Mr Francesco Longo as a director (2 pages)
5 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 October 2010Director's details changed for Mr Vincenzo Longo on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Scott Marshall on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 December 2008Return made up to 30/09/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
29 March 2006New director appointed (2 pages)
23 November 2005Return made up to 30/09/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 March 2004Return made up to 30/09/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
8 January 2001New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
30 November 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
18 November 1999New director appointed (2 pages)
10 November 1999Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
30 September 1999Incorporation (17 pages)