Company NameBar 396 Limited
Company StatusDissolved
Company NumberSC279119
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 4 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 Carlo Antonio Citti
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleRestaurateur
Correspondence AddressCampus 396 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMr Dario Pietro Marchetti
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mount Harriet Drive
Stepps
Glasgow
G33 6DB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Citti Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£628,950
Cash£773,426
Current Liabilities£1,731,234

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2019Bona Vacantia disclaimer (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Notice of final meeting of creditors (3 pages)
1 September 2015Notice of final meeting of creditors (3 pages)
17 July 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Satisfaction of charge 1 in full (1 page)
28 August 2014Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 28 August 2014 (2 pages)
9 July 2014Termination of appointment of Carlo Citti as a director (1 page)
9 July 2014Termination of appointment of Carlo Citti as a director (1 page)
2 May 2014Court order notice of winding up (1 page)
2 May 2014Court order notice of winding up (1 page)
2 May 2014Notice of winding up order (1 page)
2 May 2014Notice of winding up order (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 June 2013Termination of appointment of Dario Marchetti as a secretary (1 page)
21 June 2013Termination of appointment of Dario Marchetti as a secretary (1 page)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(4 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 March 2011Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for {officer_name} (2 pages)
9 March 2011Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages)
9 March 2011Secretary's details changed (2 pages)
9 March 2011Secretary's details changed (2 pages)
9 March 2011Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 November 2005 (7 pages)
6 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
13 October 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
13 October 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (1 page)
31 January 2005Incorporation (14 pages)
31 January 2005Incorporation (14 pages)