Glasgow
G2 2ND
Scotland
Secretary Name | Mario Arcari |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Antonio Loreto Arcari |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Flat 8 26 Speirs Wharf Glasgow Lanarkshire G4 9TB Scotland |
Secretary Name | Antonio Loreto Arcari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Flat 8 26 Speirs Wharf Glasgow Lanarkshire G4 9TB Scotland |
Secretary Name | Sandra Arcari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 31 Castle Gate Uddingston Lanarkshire G71 7HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lavitapizzeria.co.uk |
---|
Registered Address | C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | La Vita (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,555 |
Cash | £110,945 |
Current Liabilities | £411,892 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 29 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
Latest Return | 7 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 21 February 2018 (overdue) |
4 October 2005 | Delivered on: 12 October 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
4 January 2018 | Resolutions
|
---|---|
4 January 2018 | Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 4 January 2018 (2 pages) |
29 December 2017 | Registered office address changed from C/O Consilium 169 West George Street Glasgow G2 2LB to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 29 December 2017 (2 pages) |
29 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
7 January 2014 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages) |
7 January 2014 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages) |
19 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
19 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 February 2010 | Director's details changed for Marco Arcari on 6 February 2010 (3 pages) |
17 February 2010 | Secretary's details changed for Mario Arcari on 6 February 2010 (3 pages) |
17 February 2010 | Director's details changed for Marco Arcari on 6 February 2010 (3 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Secretary's details changed for Mario Arcari on 6 February 2010 (3 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Secretary's details changed for Mario Arcari on 6 February 2010 (3 pages) |
17 February 2010 | Director's details changed for Marco Arcari on 6 February 2010 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 October 2009 | Director's change of particulars / marco arcari / 31/03/2009 (1 page) |
2 October 2009 | Secretary's change of particulars / mario arcari / 31/03/2009 (1 page) |
2 October 2009 | Director's change of particulars / marco arcari / 31/03/2009 (1 page) |
2 October 2009 | Secretary's change of particulars / mario arcari / 31/03/2009 (1 page) |
2 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 September 2008 | Secretary appointed mario arcari (2 pages) |
11 September 2008 | Secretary appointed mario arcari (2 pages) |
11 September 2008 | Appointment terminated secretary sandra arcari (1 page) |
11 September 2008 | Appointment terminated secretary sandra arcari (1 page) |
26 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
26 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | Secretary resigned;director resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
14 February 2007 | Return made up to 07/02/07; full list of members
|
14 February 2007 | Return made up to 07/02/07; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 March 2005 | Ad 18/01/05--------- £ si 99@1 (2 pages) |
24 March 2005 | Ad 18/01/05--------- £ si 99@1 (2 pages) |
11 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
1 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page) |
24 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (17 pages) |
7 February 2001 | Incorporation (17 pages) |