Company NameLenzie Restaurants Limited
Company StatusDissolved
Company NumberSC239825
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rahul Randev
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Paterson Place
North Baljaffray, Bearsden
Glasgow
Lanarkshire
G61 4RU
Scotland
Secretary NameMr Pravesh Kumar Randev
NationalityBritish
StatusClosed
Appointed11 December 2002(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Paterson Place
Bearsden
Glasgow
Lanarkshire
G61 4RU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteirrocco.co.uk

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Rahul Randev
33.33%
Ordinary A-j
1 at £1Mr Pravesh Kumar Randev
16.67%
Ordinary A-j
1 at £1Mr Pravesh Kumar Randev & Mr Rahul Randev
16.67%
Ordinary
1 at £1Ms Rachna Randev
16.67%
Ordinary A-j
1 at £1Ms Seema Randev
16.67%
Ordinary A-j

Financials

Year2014
Net Worth-£5,003
Cash£6,897
Current Liabilities£157,888

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 September 2017Order of court recall of provisional liquidator (1 page)
22 August 2017Appointment of a provisional liquidator (2 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 6
(5 pages)
17 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6
(5 pages)
17 February 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 21 November 2012 (1 page)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
25 May 2010Company name changed irrocco LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 March 2009Return made up to 19/11/08; full list of members (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Return made up to 19/11/07; full list of members (7 pages)
19 March 2007Return made up to 19/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
(9 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Return made up to 19/11/05; full list of members (9 pages)
21 October 2005Return made up to 19/11/04; full list of members (9 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Nc inc already adjusted 11/12/02 (1 page)
19 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2005Company name changed irroco LIMITED\certificate issued on 18/07/05 (2 pages)
27 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
27 August 2004Return made up to 19/11/03; full list of members (7 pages)
2 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Ad 11/12/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 February 2003New secretary appointed (2 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
11 December 2002Company name changed clayshelf LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Memorandum and Articles of Association (11 pages)
19 November 2002Incorporation (15 pages)