Company NameVittorio Deliveries Limited
Company StatusDissolved
Company NumberSC289597
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGuido Fargnoli
Date of BirthApril 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Letham Holdings
Pumpherston
Livingston
West Lothian
EH53 0LX
Scotland
Secretary NameDaniel Fargnoli
NationalityItalian
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Uphall Station Road
Pumpherston, Pumpherston
Livingston
West Lothian
EH53 0LP
Scotland
Secretary NameUmberto Bianchi
NationalityItalian
StatusResigned
Appointed31 August 2005(1 day after company formation)
Appointment Duration6 years (resigned 01 September 2011)
RoleCaterer
Correspondence Address48 Gilberstoun Brig
Edinburgh
Midlothian
EH15 2RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Old Woodwynd Road
Kilwinning
Ayrshire
KA13 7DL
Scotland
ConstituencyNorth Ayrshire and Arran
WardKilwinning

Shareholders

2 at £1Guido Fargnoli
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,922
Cash£14,383
Current Liabilities£173,903

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (2 pages)
16 September 2015Application to strike the company off the register (2 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
12 October 2012Termination of appointment of Umberto Bianchi as a secretary (1 page)
12 October 2012Termination of appointment of Umberto Bianchi as a secretary (1 page)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Guido Fargnoli on 29 August 2010 (2 pages)
17 November 2010Director's details changed for Guido Fargnoli on 29 August 2010 (2 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 2 letham holdings pumpherston livingston EH53 0LX (1 page)
1 June 2009Registered office changed on 01/06/2009 from 2 letham holdings pumpherston livingston EH53 0LX (1 page)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 October 2007Return made up to 30/08/07; full list of members (2 pages)
26 October 2007Return made up to 30/08/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Return made up to 30/08/06; full list of members (7 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Return made up to 30/08/06; full list of members (7 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
30 August 2005Incorporation (16 pages)
30 August 2005Incorporation (16 pages)