Company NameDiverso Ltd
Company StatusDissolved
Company NumberSC261934
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 2 months ago)
Dissolution Date22 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Angela Maria Crolla
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed23 January 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 22 October 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Secretary NameMrs Angela Maria Crolla
NationalityItalian
StatusClosed
Appointed23 January 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 9 months (closed 22 October 2021)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(9 years after company formation)
Appointment Duration8 years, 9 months (closed 22 October 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2004(1 week, 1 day after company formation)
Appointment Duration8 years, 12 months (resigned 15 January 2013)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressKings View, Priestfield Road North
Edinburgh
EH16 5HS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitediversoonline.com

Location

Registered AddressCowan & Partners Ltd
60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Angela Crolla
50.00%
Ordinary
50 at £1Antonio Crolla
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,406
Cash£38,253
Current Liabilities£523,514

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 October 2018Delivered on: 12 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2021Final Gazette dissolved following liquidation (1 page)
22 July 2021Court order for early dissolution in a winding-up by the court (3 pages)
10 August 2020Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 60 Constitution Street Edinburgh EH6 6RR on 10 August 2020 (2 pages)
24 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-22
(1 page)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Registration of charge SC2619340001, created on 25 October 2018 (17 pages)
18 July 2018Registered office address changed from 113 Brunswick Street Edinburgh Lothian EH7 5HR to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Termination of appointment of Antonio Crolla as a director (1 page)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Antonio Crolla as a director (1 page)
15 January 2013Appointment of Mr Antonio Crolla as a director (2 pages)
15 January 2013Appointment of Mr Antonio Crolla as a director (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 January 2008Return made up to 15/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 15/01/07; full list of members (2 pages)
1 March 2007Return made up to 15/01/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
17 January 2006Return made up to 15/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
9 February 2005Return made up to 15/01/05; full list of members (7 pages)
1 February 2004New secretary appointed;new director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed;new director appointed (2 pages)
1 February 2004New director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: 23 windsor street edinburgh EH7 5LA (1 page)
28 January 2004Registered office changed on 28/01/04 from: 23 windsor street edinburgh EH7 5LA (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
15 January 2004Incorporation (9 pages)
15 January 2004Incorporation (9 pages)