Company NameCOU 1 Limited
DirectorMarco Mario Arcari
Company StatusLiquidation
Company NumberSC215555
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Previous NameLa Vita Pizzeria Limited

Business Activity

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

Directors

Director NameMr Marco Mario Arcari
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameMario Arcari
NationalityBritish
StatusCurrent
Appointed10 September 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael Llp 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameAntonio Loreto Arcari
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleRestaurateur
Correspondence AddressFlat 8
26 Speirs Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Secretary NameAntonio Loreto Arcari
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 8
26 Speirs Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Secretary NameSandra Arcari
NationalityBritish
StatusResigned
Appointed23 June 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2008)
RoleCompany Director
Correspondence Address31 Castle Gate
Uddingston
Lanarkshire
G71 7HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelavitapizzeria.co.uk

Location

Registered AddressC/O Johnston Carmichael Llp
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1La Vita (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,555
Cash£110,945
Current Liabilities£411,892

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due29 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Returns

Latest Return7 February 2017 (7 years, 2 months ago)
Next Return Due21 February 2018 (overdue)

Charges

4 October 2005Delivered 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

Filing History

4 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
(1 page)
4 January 2018Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
(1 page)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
11 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-08
(3 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
21 March 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 March 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 March 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 March 2013 (8 pages)
7 January 2014Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages)
7 January 2014Previous accounting period shortened from 31 March 2013 to 30 March 2013 (3 pages)
19 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
19 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD on 8 March 2011 (2 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 February 2010Director's details changed for Marco Arcari on 6 February 2010 (3 pages)
17 February 2010Secretary's details changed for Mario Arcari on 6 February 2010 (3 pages)
17 February 2010Director's details changed for Marco Arcari on 6 February 2010 (3 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
17 February 2010Secretary's details changed for Mario Arcari on 6 February 2010 (3 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
17 February 2010Secretary's details changed for Mario Arcari on 6 February 2010 (3 pages)
17 February 2010Director's details changed for Marco Arcari on 6 February 2010 (3 pages)
4 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 October 2009Director's change of particulars / marco arcari / 31/03/2009 (1 page)
2 October 2009Secretary's change of particulars / mario arcari / 31/03/2009 (1 page)
2 October 2009Director's change of particulars / marco arcari / 31/03/2009 (1 page)
2 October 2009Secretary's change of particulars / mario arcari / 31/03/2009 (1 page)
2 March 2009Return made up to 07/02/09; full list of members (5 pages)
2 March 2009Return made up to 07/02/09; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 September 2008Secretary appointed mario arcari (2 pages)
11 September 2008Secretary appointed mario arcari (2 pages)
11 September 2008Appointment terminated secretary sandra arcari (1 page)
11 September 2008Appointment terminated secretary sandra arcari (1 page)
26 February 2008Return made up to 07/02/08; no change of members (6 pages)
26 February 2008Return made up to 07/02/08; no change of members (6 pages)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
14 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
1 September 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
1 September 2005Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
31 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 March 2005Ad 18/01/05--------- £ si 99@1 (2 pages)
24 March 2005Ad 18/01/05--------- £ si 99@1 (2 pages)
11 March 2005Return made up to 07/02/05; full list of members (7 pages)
11 March 2005Return made up to 07/02/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
1 March 2004Return made up to 07/02/04; full list of members (7 pages)
1 March 2004Return made up to 07/02/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page)
7 October 2003Registered office changed on 07/10/03 from: 7 park quadrant glasgow lanarkshire G3 6BS (1 page)
24 February 2003Return made up to 07/02/03; full list of members (7 pages)
24 February 2003Return made up to 07/02/03; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 March 2002Return made up to 07/02/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (17 pages)
7 February 2001Incorporation (17 pages)