Company NameItalfry Limited
Company StatusDissolved
Company NumberSC241897
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMontecassino Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCarmelina Pianese
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed31 October 2012(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Elizabeth Drive, Boghall
Bathgate
Edinburgh
EH48 1SJ
Scotland
Director NameLuigi Marrocco
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed13 January 2003(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Elizabeth Drive
Boghall, Bathgate
Edinburgh
EH48 1SJ
Scotland
Secretary NameCarmelina Marrocco
NationalityBritish
StatusResigned
Appointed13 January 2003(6 days after company formation)
Appointment Duration9 years, 5 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address29 Elizabeth Drive
Boghall, Bathgate
Edinburgh
EH48 1SJ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01506 650598
Telephone regionBathgate

Location

Registered Address29 Elizabeth Drive, Boghall
Bathgate
Edinburgh
EH48 1SJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £1Carmelina Pianese
100.00%
Ordinary

Financials

Year2014
Net Worth£50,834
Cash£3,978
Current Liabilities£19,457

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 May 2013Compulsory strike-off action has been discontinued (1 page)
6 May 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Appointment of Carmelina Pianese as a director (2 pages)
31 October 2012Termination of appointment of Luigi Marrocco as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 July 2012Company name changed montecassino LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Termination of appointment of Carmelina Marrocco as a secretary (1 page)
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Director's details changed for Luigi Marrocco on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 August 2009Return made up to 28/12/08; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 March 2008Return made up to 28/12/07; full list of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 August 2007Return made up to 28/12/06; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 January 2006Return made up to 28/12/05; full list of members (6 pages)
15 March 2005Return made up to 07/01/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 January 2004Return made up to 07/01/04; full list of members (6 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
7 January 2003Incorporation (14 pages)