Company NameIrrocco Patisserie Princes Square Limited
Company StatusDissolved
Company NumberSC256997
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Pravesh Kumar Randev
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 10 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Paterson Place
Bearsden
Glasgow
Lanarkshire
G61 4RU
Scotland
Director NameRachn Randev
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 10 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Patterson Place
Baljaffray
Glasgow
G61 4RU
Scotland
Secretary NameRahul Randev
NationalityBritish
StatusClosed
Appointed25 October 2003(3 weeks, 2 days after company formation)
Appointment Duration14 years, 10 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address2 Patterson Place
Baljaffray
Glasgow
G61 4RU
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

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

1 at £1Mr Pravesh Kumar Randev
7.69%
Ordinary
1 at £1Mr Pravesh Kumar Randev
7.69%
Ordinary A-j
1 at £1Mr Rahul Randev
7.69%
Ordinary
1 at £1Mr Rahul Randev
7.69%
Ordinary A-j
1 at £1Ms Rachna Randev
7.69%
Ordinary A-j
8 at £1Ms Rachna Randev
61.54%
Ordinary

Financials

Year2014
Net Worth-£95,927
Cash£1
Current Liabilities£113,047

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13
(6 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 13
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13
(6 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13
(6 pages)
27 February 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 13
(6 pages)
27 February 2014Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 27 February 2014 (1 page)
27 February 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 13
(6 pages)
27 February 2014Director's details changed for Rachn Randev on 27 February 2014 (2 pages)
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)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 02/10/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 02/10/07; full list of members
  • 363(287) ‐ Registered office changed on 27/11/07
(7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 02/10/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 02/10/05; full list of members (8 pages)
18 November 2004Return made up to 02/10/04; full list of members (7 pages)
18 November 2004Ad 02/10/03--------- £ si 9@1=9 £ ic 4/13 (2 pages)
1 September 2004Memorandum and Articles of Association (5 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 August 2004Accounting reference date shortened from 31/10/04 to 30/11/03 (1 page)
18 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
18 August 2004Nc inc already adjusted 02/10/03 (1 page)
18 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2004Ad 02/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
2 October 2003Incorporation (21 pages)