Company NameZucca Bistro Limited
DirectorYacine John Paul Titi
Company StatusActive
Company NumberSC242772
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Yacine John Paul Titi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address33 Main Street
The Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland
Director NameEnzo Longo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleRestaurteur
Correspondence Address23 Courthill Avenue
Glasgow
G44 5AA
Scotland
Secretary NameYacine Titi
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleRestaurant Manager
Correspondence Address102 Wardlaw Crescent
East Kilbride
G75 0PY
Scotland
Director NameMr Christopher Arthur Rafferty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Watson Avenue
Rutherglen
Glasgow
Lanarkshire
G73 2NL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusResigned
Appointed30 December 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2009)
Correspondence Address63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland

Contact

Websitezuccavillage.co.uk
Telephone01355 225007
Telephone regionEast Kilbride

Location

Registered Address33 Main Street
The Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Yacine Titi
100.00%
Ordinary

Financials

Year2014
Net Worth£42,353
Cash£8,104

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

20 June 2003Delivered 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

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
12 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2015Director's details changed for Yacine Titi on 1 February 2014 (2 pages)
27 February 2015Director's details changed for Yacine Titi on 1 February 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Director's details changed for Yacine Titi on 1 February 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 September 2013Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 11 September 2013 (2 pages)
14 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
28 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Termination of appointment of Christopher Rafferty as a director (1 page)
27 April 2010Director's details changed for Yacine Titi on 23 January 2010 (2 pages)
27 April 2010Termination of appointment of Christopher Rafferty as a director (1 page)
27 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Yacine Titi on 23 January 2010 (2 pages)
27 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Christopher Rafferty as a director (1 page)
29 January 2010Termination of appointment of Christopher Rafferty as a director (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 November 2009Termination of appointment of Narplan Accounting Services as a secretary (2 pages)
23 November 2009Termination of appointment of Narplan Accounting Services as a secretary (2 pages)
1 July 2009Director appointed christopher arthur rafferty (2 pages)
1 July 2009Director appointed christopher arthur rafferty (2 pages)
23 June 2009Return made up to 23/01/09; full list of members (3 pages)
23 June 2009Return made up to 23/01/09; full list of members (3 pages)
23 June 2009Director's change of particulars / yacine titi / 21/01/2009 (1 page)
23 June 2009Director's change of particulars / yacine titi / 21/01/2009 (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 23/01/08; full list of members (3 pages)
22 June 2009Return made up to 23/01/08; full list of members (3 pages)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
4 June 2008Compulsory strike-off action has been discontinued (1 page)
4 June 2008Compulsory strike-off action has been discontinued (1 page)
3 June 2008Return made up to 23/01/07; full list of members (3 pages)
3 June 2008Return made up to 23/01/07; full list of members (3 pages)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2008First Gazette notice for compulsory strike-off (1 page)
1 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 March 2006Return made up to 23/01/06; full list of members (6 pages)
20 March 2006Return made up to 23/01/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
28 February 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
6 December 2005Return made up to 23/01/05; full list of members (7 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 15 clarkston road glasgow G44 4EF (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: 15 clarkston road glasgow G44 4EF (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Return made up to 23/01/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
15 November 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
30 June 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2004Return made up to 23/01/04; full list of members (7 pages)
8 April 2004Return made up to 23/01/04; full list of members (7 pages)
2 July 2003Partic of mort/charge * (6 pages)
2 July 2003Partic of mort/charge * (6 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
23 January 2003Incorporation (15 pages)
23 January 2003Incorporation (15 pages)