Company NameM & D Pacitti Ltd.
Company StatusDissolved
Company NumberSC315139
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Dania Pacitti
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address87 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Director NameMr Maurizio Pacitti
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address87 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Secretary NameMrs Dania Pacitti
NationalityItalian
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address87 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

50 at £1Dania Pacitti
50.00%
Ordinary
50 at £1Maurizio Pacitti
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,552
Cash£263
Current Liabilities£32,488

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 20 November 2014 (1 page)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
16 January 2014Amended accounts made up to 31 January 2012 (6 pages)
16 January 2014Amended accounts made up to 31 January 2012 (6 pages)
16 January 2014Amended accounts made up to 31 January 2013 (6 pages)
16 January 2014Amended accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Maurizio Pacitti on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dania Pacitti on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dania Pacitti on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Dania Pacitti on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Maurizio Pacitti on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Maurizio Pacitti on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Ad 23/01/07-23/01/07 £ si 98@1=98 £ ic 2/100 (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Ad 23/01/07-23/01/07 £ si 98@1=98 £ ic 2/100 (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)