Company NameDel Greco E Figli Limited
Company StatusDissolved
Company NumberSC306749
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date24 April 2023 (1 year ago)
Previous NameSouthale Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameWinifred Margaret Delgreco
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 24 April 2023)
RoleJeweller
Country of ResidenceScotland
Correspondence Address8 Montgomerie Crescent
Saltcoats
Ayrshire
KA21 5BX
Scotland
Secretary NameAlexander Del Greco
NationalityBritish
StatusClosed
Appointed23 August 2006(1 week, 2 days after company formation)
Appointment Duration16 years, 8 months (closed 24 April 2023)
RoleRestauranteur
Correspondence Address8 Montgomerie Crescent
Saltcoats
Ayrshire
KA21 5BX
Scotland
Director NameMr Alessandro Eugenio Del Greco
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 24 April 2023)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Alexander Del Greco
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 24 April 2023)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Alessandro Eugenio Del Greco
50.00%
Ordinary
1 at £1Alexander Del Greco
25.00%
Ordinary
1 at £1Winifrede Margaret Del Greco
25.00%
Ordinary

Financials

Year2014
Net Worth£1,273
Cash£23,072
Current Liabilities£38,649

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 December 2020Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
18 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(5 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
4 October 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
26 March 2012Appointment of Mr Alexander Del Greco as a director (2 pages)
26 March 2012Appointment of Mr Alexander Del Greco as a director (2 pages)
26 March 2012Appointment of Mr Alessandro Eugenio Del Greco as a director (2 pages)
26 March 2012Appointment of Mr Alessandro Eugenio Del Greco as a director (2 pages)
26 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 August 2010Director's details changed for Winifred Margaret Delgreco on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Winifred Margaret Delgreco on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Winifred Margaret Delgreco on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
14 September 2006Company name changed southale LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed southale LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2006Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
24 August 2006Registered office changed on 24/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)