Paisley
PA3 4DA
Scotland
Director Name | Mr Roberto Paolo Sandrino Nardini |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 June 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Secretary Name | Mrs Grazia Margherita Nardini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 June 2017) |
Role | Restairateir |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Nardini At The Moorings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2002 | Delivered on: 18 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the green shutter tearoom, 28 bath street, largs. Outstanding |
---|---|
27 May 2002 | Delivered on: 14 June 2002 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. Outstanding |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Director's details changed for Grazia Nardini on 13 March 2011 (2 pages) |
31 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Grazia Nardini on 13 March 2011 (2 pages) |
31 May 2011 | Director's details changed for Roberto Sandrino Paolo Nardini on 13 March 2011 (2 pages) |
31 May 2011 | Director's details changed for Roberto Sandrino Paolo Nardini on 13 March 2011 (2 pages) |
31 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Secretary's details changed for Grazia Nardini on 13 March 2010 (1 page) |
21 May 2010 | Secretary's details changed for Grazia Nardini on 13 March 2010 (1 page) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 13 March 2009 with a full list of shareholders (3 pages) |
23 February 2010 | Annual return made up to 13 March 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 December 2009 | Compulsory strike-off action has been suspended (1 page) |
31 December 2009 | Compulsory strike-off action has been suspended (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 October 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 July 2007 | Return made up to 13/03/07; full list of members (7 pages) |
12 July 2007 | Return made up to 13/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Return made up to 13/03/06; full list of members (8 pages) |
28 July 2006 | Return made up to 13/03/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
18 October 2002 | Partic of mort/charge * (6 pages) |
18 October 2002 | Partic of mort/charge * (6 pages) |
14 June 2002 | Partic of mort/charge * (6 pages) |
14 June 2002 | Partic of mort/charge * (6 pages) |
2 June 2002 | Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2002 | Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Memorandum and Articles of Association (9 pages) |
24 April 2002 | Memorandum and Articles of Association (9 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 April 2002 | Company name changed fleetamber LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
19 April 2002 | Company name changed fleetamber LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Registered office changed on 19/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
19 April 2002 | New director appointed (2 pages) |
13 March 2002 | Incorporation (13 pages) |
13 March 2002 | Incorporation (13 pages) |