Company NameSpago Limited
Company StatusDissolved
Company NumberSC275727
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)
Previous NameDalglen (No. 944) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCav Michele Pagliocca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed05 January 2005(1 month, 4 weeks after company formation)
Appointment Duration13 years, 12 months (closed 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherplace House
Nehterplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Secretary NameJosephine Pagliocca
NationalityBritish
StatusClosed
Appointed22 February 2005(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 01 January 2019)
RoleCompany Director
Correspondence AddressNetherplace House
Netherplace Road, Newton Mearns
Glasgow
Lanarkshire
G77 6PP
Scotland
Secretary NameMr Brian James Fulton
NationalityBritish
StatusResigned
Appointed05 January 2005(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Clober Road
Milngavie
Glasgow
G62 7LS
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressBridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2011
Net Worth£111,591
Cash£19,837
Current Liabilities£337,283

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 January 2019Final Gazette dissolved following liquidation (1 page)
1 October 2018Return of final meeting of voluntary winding up (3 pages)
6 June 2016Registered office address changed from Spago Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prt Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Spago Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prt Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 6 June 2016 (1 page)
10 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(4 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(4 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 100
(4 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 May 2010Registered office address changed from 263-265 Renfrew Street Glasgow G3 6TT on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 263-265 Renfrew Street Glasgow G3 6TT on 10 May 2010 (1 page)
18 November 2009Director's details changed for Michele Pagliocca on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Michele Pagliocca on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Michele Pagliocca on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 08/11/08; full list of members (3 pages)
12 January 2009Return made up to 08/11/08; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 November 2007Return made up to 08/11/07; full list of members (2 pages)
16 November 2007Return made up to 08/11/07; full list of members (2 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 November 2006Return made up to 08/11/06; full list of members (6 pages)
27 November 2006Return made up to 08/11/06; full list of members (6 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 08/11/05; full list of members (6 pages)
19 January 2006Return made up to 08/11/05; full list of members (6 pages)
3 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 21 sandyford place glasgow G3 7NG (1 page)
3 March 2005Registered office changed on 03/03/05 from: 21 sandyford place glasgow G3 7NG (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Ad 05/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Ad 05/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
28 January 2005New director appointed (2 pages)
12 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2005Company name changed dalglen (no. 944) LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed dalglen (no. 944) LIMITED\certificate issued on 12/01/05 (2 pages)
8 November 2004Incorporation (18 pages)
8 November 2004Incorporation (18 pages)