Company NameDoormat Limited
Company StatusDissolved
Company NumberSC245035
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gaetano Lepre
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed07 March 2003(3 days after company formation)
Appointment Duration15 years, 2 months (closed 22 May 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address33 Lochinch Drive
Cove
Aberdeen
AB12 3RY
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed01 September 2003(6 months after company formation)
Appointment Duration14 years, 8 months (closed 22 May 2018)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameCiro Schiattarella
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleRestauranteur
Correspondence Address4b Tullos Circle
Aberdeen
Aberdeenshire
AB11 8HD
Scotland
Director NameMr Giuseppe Lepre
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2003(3 days after company formation)
Appointment Duration14 years, 8 months (resigned 30 October 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address26 Lochinch Drive
Cove
Aberdeen
AB12 3RY
Scotland
Secretary NameCohen & Co (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address19 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Gaetano Lepre
37.50%
Ordinary
51 at £1Giuseppe Lepre
37.50%
Ordinary
34 at £1Hellister LTD & Redco Assets LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£21,779
Cash£1,900
Current Liabilities£56,432

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Termination of appointment of Giuseppe Lepre as a director on 30 October 2017 (1 page)
16 March 2017Director's details changed for Gaetano Lepre on 3 March 2017 (2 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Giuseppe Lepre on 2 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 136
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 136
(6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 136
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 136
(6 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 136
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 4 March 2010 (2 pages)
12 April 2010Director's details changed for Gaetano Lepre on 4 March 2010 (2 pages)
12 April 2010Director's details changed for Giuseppe Lepre on 4 March 2010 (2 pages)
12 April 2010Director's details changed for Giuseppe Lepre on 4 March 2010 (2 pages)
12 April 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 4 March 2010 (2 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Gaetano Lepre on 4 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 02/03/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2008Return made up to 02/03/08; full list of members (5 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 02/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
5 October 2005Ad 29/09/05--------- £ si 4@1=4 £ ic 132/136 (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 04/03/04; full list of members (7 pages)
14 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Ad 01/09/03--------- £ si 33@1=33 £ ic 99/132 (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2003Registered office changed on 04/09/03 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL (1 page)
22 May 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
4 March 2003Incorporation (21 pages)