The Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland
Director Name | Enzo Longo |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Restaurteur |
Correspondence Address | 23 Courthill Avenue Glasgow G44 5AA Scotland |
Secretary Name | Yacine Titi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 102 Wardlaw Crescent East Kilbride G75 0PY Scotland |
Director Name | Mr Christopher Arthur Rafferty |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Watson Avenue Rutherglen Glasgow Lanarkshire G73 2NL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Narplan Accounting Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2009) |
Correspondence Address | 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Website | zuccavillage.co.uk |
---|---|
Telephone | 01355 225007 |
Telephone region | East Kilbride |
Registered Address | 33 Main Street The Village East Kilbride South Lanarkshire G74 4JU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Yacine Titi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,353 |
Cash | £8,104 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2024 (8 months, 1 week from now) |
20 June 2003 | Delivered on: 2 July 2003 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 |
---|
19 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Yacine Titi on 1 February 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Director's details changed for Yacine Titi on 1 February 2014 (2 pages) |
27 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Yacine Titi on 1 February 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 September 2013 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 11 September 2013 (2 pages) |
14 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
28 October 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Yacine Titi on 23 January 2010 (2 pages) |
27 April 2010 | Termination of appointment of Christopher Rafferty as a director (1 page) |
27 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Yacine Titi on 23 January 2010 (2 pages) |
27 April 2010 | Termination of appointment of Christopher Rafferty as a director (1 page) |
29 January 2010 | Termination of appointment of Christopher Rafferty as a director (1 page) |
29 January 2010 | Termination of appointment of Christopher Rafferty as a director (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Termination of appointment of Narplan Accounting Services as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Narplan Accounting Services as a secretary (2 pages) |
1 July 2009 | Director appointed christopher arthur rafferty (2 pages) |
1 July 2009 | Director appointed christopher arthur rafferty (2 pages) |
23 June 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 June 2009 | Director's change of particulars / yacine titi / 21/01/2009 (1 page) |
23 June 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 June 2009 | Director's change of particulars / yacine titi / 21/01/2009 (1 page) |
22 June 2009 | Return made up to 23/01/08; full list of members (3 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 23/01/08; full list of members (3 pages) |
22 June 2009 | Location of register of members (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
23 March 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
4 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2008 | Return made up to 23/01/07; full list of members (3 pages) |
3 June 2008 | Return made up to 23/01/07; full list of members (3 pages) |
1 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
20 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
20 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
28 February 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
6 December 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 15 clarkston road glasgow G44 4EF (1 page) |
6 December 2005 | Return made up to 23/01/05; full list of members (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 15 clarkston road glasgow G44 4EF (1 page) |
15 November 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 June 2004 | Ad 12/03/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 June 2004 | Ad 12/03/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 April 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 April 2004 | Return made up to 23/01/04; full list of members (7 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
2 July 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (15 pages) |
23 January 2003 | Incorporation (15 pages) |