Edinburgh
EH12 8JA
Scotland
Director Name | Mr Maurizio Pacitti |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 87 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Secretary Name | Mrs Dania Pacitti |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 87 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
50 at £1 | Dania Pacitti 50.00% Ordinary |
---|---|
50 at £1 | Maurizio Pacitti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,552 |
Cash | £263 |
Current Liabilities | £32,488 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 January 2014 | Amended accounts made up to 31 January 2012 (6 pages) |
16 January 2014 | Amended accounts made up to 31 January 2012 (6 pages) |
16 January 2014 | Amended accounts made up to 31 January 2013 (6 pages) |
16 January 2014 | Amended accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Maurizio Pacitti on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Dania Pacitti on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Dania Pacitti on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Dania Pacitti on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Maurizio Pacitti on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Maurizio Pacitti on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Ad 23/01/07-23/01/07 £ si 98@1=98 £ ic 2/100 (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Ad 23/01/07-23/01/07 £ si 98@1=98 £ ic 2/100 (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |