Company NameCecchini Limited
Company StatusActive
Company NumberSC316193
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aldo Cecchini
Date of BirthMay 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
12 Craigend Road
Troon
Ayrshire
KA10 7LE
Scotland
Director NameMr Anthony Cecchini
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address61 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameMrs Morag Cecchini
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
12 Craigend Road
Troon
Ayrshire
KA10 7LE
Scotland
Secretary NameMr Anthony Cecchini
NationalityBritish,Italian
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameMrs Fionagh Fairbairn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleRestaurant Manageress
Country of ResidenceScotland
Correspondence Address2 Ayr Road
Irvine
Ayrshire
KA12 8DL
Scotland

Contact

Websitewww.cecchinis.com
Email address[email protected]

Location

Registered Address72 Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Aldo Cecchini
33.40%
Ordinary
333 at £1Anthony Cecchini
33.30%
Ordinary
333 at £1Morag Cecchini
33.30%
Ordinary

Financials

Year2014
Net Worth£7,895
Cash£31,221
Current Liabilities£190,231

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(7 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
15 May 2014Termination of appointment of Fionagh Fairbairn as a director (1 page)
15 May 2014Termination of appointment of Fionagh Fairbairn as a director (1 page)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(8 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 March 2012Register inspection address has been changed from C/O C/O John Duthie & Co 6 Wellington Square Ayr Ayrshire KA7 1EN Scotland (1 page)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
2 March 2012Register inspection address has been changed from C/O C/O John Duthie & Co 6 Wellington Square Ayr Ayrshire KA7 1EN Scotland (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
24 February 2011Secretary's details changed for Mr Anthony Cecchini on 10 February 2011 (2 pages)
24 February 2011Secretary's details changed for Mr Anthony Cecchini on 10 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Anthony Cecchini on 10 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Anthony Cecchini on 10 February 2011 (2 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Ms Fionagh Fairbairn on 8 February 2010 (3 pages)
24 April 2010Director's details changed for Mr Anthony Cecchini on 8 February 2010 (2 pages)
24 April 2010Director's details changed for Ms Fionagh Fairbairn on 8 February 2010 (3 pages)
24 April 2010Director's details changed for Ms Fionagh Fairbairn on 8 February 2010 (3 pages)
24 April 2010Director's details changed for Morag Cecchini on 8 February 2010 (2 pages)
24 April 2010Director's details changed for Mr Anthony Cecchini on 8 February 2010 (2 pages)
24 April 2010Director's details changed for Aldo Cecchini on 8 February 2010 (2 pages)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Director's details changed for Aldo Cecchini on 8 February 2010 (2 pages)
24 April 2010Director's details changed for Morag Cecchini on 8 February 2010 (2 pages)
24 April 2010Director's details changed for Aldo Cecchini on 8 February 2010 (2 pages)
24 April 2010Director's details changed for Morag Cecchini on 8 February 2010 (2 pages)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Director's details changed for Mr Anthony Cecchini on 8 February 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 March 2009Director's change of particulars / fionagh love / 09/03/2009 (2 pages)
16 March 2009Director's change of particulars / fionagh love / 09/03/2009 (2 pages)
16 March 2009Return made up to 08/02/09; full list of members (5 pages)
16 March 2009Return made up to 08/02/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 June 2008Director and secretary's change of particulars / anthony cecchini / 20/05/2008 (2 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 08/02/08; full list of members (5 pages)
2 June 2008Return made up to 08/02/08; full list of members (5 pages)
2 June 2008Director and secretary's change of particulars / anthony cecchini / 20/05/2008 (2 pages)
2 June 2008Location of register of members (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
19 February 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
8 February 2007Incorporation (20 pages)
8 February 2007Incorporation (20 pages)