Glasgow
G2 2QZ
Scotland
Director Name | Mhairi Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mhairi Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Royal Exchange Square Glasgow Strathclyde G1 3AH Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mr Ross Shearer McDonald |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | delizique.com |
---|---|
Telephone | 0141 3392000 |
Telephone region | Glasgow |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Ross Shearer McDonald 9.98% Ordinary |
---|---|
650 at £1 | Mhairi Taylor 64.87% Ordinary |
250 at £1 | Jean Mcgregor 24.95% Ordinary |
1 at £1 | Jean Mcgregor 0.10% Ordinary B |
1 at £1 | Mhairi Taylor 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £208,063 |
Cash | £29,146 |
Current Liabilities | £198,151 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
29 November 2007 | Delivered on: 4 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 hyndland street, glasgow. Outstanding |
---|---|
29 November 2007 | Delivered on: 4 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-72 hyndland street, glasgow. Outstanding |
8 November 2007 | Delivered on: 24 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 October 2006 | Delivered on: 17 October 2006 Satisfied on: 19 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-72 hyndland street, glasgow GLA26913. Fully Satisfied |
19 September 2006 | Delivered on: 29 September 2006 Satisfied on: 19 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 hyndland street, glasgow GLA3671. Fully Satisfied |
24 August 2006 | Delivered on: 5 September 2006 Satisfied on: 27 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 April 2001 | Delivered on: 1 May 2001 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 hyndland street, glasgow. Fully Satisfied |
3 April 2001 | Delivered on: 11 April 2001 Satisfied on: 6 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
22 December 2017 | Termination of appointment of Ross Shearer Mcdonald as a director on 1 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
24 October 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 May 2015 | Director's details changed for Ross Shearer Mcdonald on 27 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Ross Shearer Mcdonald on 27 May 2015 (2 pages) |
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 December 2013 | Director's details changed for Ross Shearer Mcdonald on 26 July 2013 (2 pages) |
3 December 2013 | Director's details changed for Ross Shearer Mcdonald on 26 July 2013 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2012 | Director's details changed for Jean Mcgregor on 7 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mhairi Taylor on 7 December 2012 (1 page) |
12 December 2012 | Director's details changed for Mhairi Taylor on 7 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mhairi Taylor on 7 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mhairi Taylor on 7 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Mhairi Taylor on 7 December 2012 (1 page) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Director's details changed for Jean Mcgregor on 7 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Jean Mcgregor on 7 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Director's details changed for Mhairi Taylor on 7 December 2012 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Appointment of Ross Shearer Mcdonald as a director (3 pages) |
16 June 2011 | Appointment of Ross Shearer Mcdonald as a director (3 pages) |
28 January 2011 | Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
28 January 2011 | Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
28 January 2011 | Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mhairi Taylor on 8 December 2010 (2 pages) |
23 December 2009 | Director's details changed for Jean Mcgregor on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mhairi Taylor on 23 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Jean Mcgregor on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Mhairi Taylor on 23 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 66 hyndland street glasgow G11 5PT (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 66 hyndland street glasgow G11 5PT (1 page) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
24 April 2008 | Return made up to 08/12/07; full list of members (4 pages) |
24 April 2008 | Return made up to 08/12/07; full list of members (4 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
24 November 2007 | Partic of mort/charge * (3 pages) |
24 November 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 February 2007 | Return made up to 08/12/06; full list of members
|
20 February 2007 | Return made up to 08/12/06; full list of members
|
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Dec mort/charge * (2 pages) |
6 October 2006 | Dec mort/charge * (2 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 January 2005 | Return made up to 08/12/04; full list of members
|
14 January 2005 | Return made up to 08/12/04; full list of members
|
6 July 2004 | Registered office changed on 06/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
29 March 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 March 2004 | Return made up to 08/12/03; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Ad 01/05/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Return made up to 08/12/02; full list of members
|
23 May 2003 | £ nc 1000/100000 01/05/02 (1 page) |
23 May 2003 | Return made up to 08/12/02; full list of members
|
23 May 2003 | Ad 01/05/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | £ nc 1000/100000 01/05/02 (1 page) |
23 May 2003 | Resolutions
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 April 2002 | Company name changed mezzaluna LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed mezzaluna LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Return made up to 08/12/01; full list of members (6 pages) |
10 April 2002 | Return made up to 08/12/01; full list of members (6 pages) |
1 March 2002 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
1 March 2002 | Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page) |
1 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: standard buildings 94 hope street glasgow G2 6PH (1 page) |
11 April 2001 | Partic of mort/charge * (6 pages) |
11 April 2001 | Partic of mort/charge * (6 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | £ nc 100/1000 22/03/01 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Memorandum and Articles of Association (10 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | £ nc 100/1000 22/03/01 (1 page) |
28 March 2001 | Memorandum and Articles of Association (10 pages) |
28 March 2001 | Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 2001 | Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 January 2001 | Company name changed exchangelaw (no.268) LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed exchangelaw (no.268) LIMITED\certificate issued on 18/01/01 (2 pages) |
8 December 2000 | Incorporation (21 pages) |
8 December 2000 | Incorporation (21 pages) |