Inverurie
Aberdeenshire
AB51 0QN
Scotland
Director Name | Mr Mustapha Lagrichi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Moroccan |
Status | Closed |
Appointed | 21 March 2012(5 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garthdee Crescent Aberdeen AB10 7HP Scotland |
Director Name | Mr Hassan Adrif |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Northern Road Kintore AB51 0YF Scotland |
Director Name | Mr Mustapha Lagrichi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garthdee Crescent Aberdeen AB10 7HP Scotland |
Director Name | Mr Mustapha Lagrichi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Garthdee Crescent Aberdeen AB10 7HP Scotland |
Secretary Name | Mr Hassan Adrif |
---|---|
Nationality | Moroccan |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Northern Road Kintore AB51 0YF Scotland |
Director Name | Mr John Archbold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 182 High Street Montrose DD10 8PH Scotland |
Website | www.amoreitalianrestaurant.co.uk |
---|
Registered Address | 80-82 Huntly Street Aberdeen AB10 1TD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Hassan Adrif 50.00% Ordinary |
---|---|
1 at £1 | Mustapha Lagrichi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £14,499 |
Current Liabilities | £38,477 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
14 January 2020 | Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
26 May 2016 | Registered office address changed from 28 Birch Wood Kintore Inverurie AB51 0QN United Kingdom to 80-82 Huntly Street Aberdeen AB10 1TD on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 28 Birch Wood Kintore Inverurie AB51 0QN United Kingdom to 80-82 Huntly Street Aberdeen AB10 1TD on 26 May 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Hassan Adrif on 20 November 2015 (2 pages) |
9 March 2016 | Registered office address changed from 80-82 Huntly Street Aberdeen AB10 1TD to 28 Birch Wood Kintore Inverurie AB51 0QN on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Hassan Adrif on 20 November 2015 (2 pages) |
9 March 2016 | Registered office address changed from 80-82 Huntly Street Aberdeen AB10 1TD to 28 Birch Wood Kintore Inverurie AB51 0QN on 9 March 2016 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Appointment of Mr Mustapha Lagrichi as a director (2 pages) |
21 March 2012 | Appointment of Mr Mustapha Lagrichi as a director (2 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 April 2010 | Registered office address changed from 49 Northern Road Kintore Aberdeenshire AB51 0YF on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 49 Northern Road Kintore Aberdeenshire AB51 0YF on 20 April 2010 (1 page) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Hassan Adrif on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Hassan Adrif on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland on 7 October 2009 (1 page) |
30 September 2009 | Director appointed mr hassan adrif (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 6 garthdee crescent aberdeen aberdeenshire AB10 7HP scotland (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 6 garthdee crescent aberdeen aberdeenshire AB10 7HP scotland (1 page) |
30 September 2009 | Director appointed mr hassan adrif (1 page) |
30 September 2009 | Appointment terminated director mustapha lagrichi (1 page) |
30 September 2009 | Appointment terminated director mustapha lagrichi (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 182 high street montrose angus DD10 8PH scotland (1 page) |
1 April 2009 | Appointment terminated director john archbold (1 page) |
1 April 2009 | Director appointed mr mustapha lagrichi (1 page) |
1 April 2009 | Appointment terminated director john archbold (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 182 high street montrose angus DD10 8PH scotland (1 page) |
1 April 2009 | Director appointed mr mustapha lagrichi (1 page) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 November 2008 | Director appointed mr john archbold (1 page) |
24 November 2008 | Director appointed mr john archbold (1 page) |
12 November 2008 | Appointment terminated director mustapha lagrichi (1 page) |
12 November 2008 | Appointment terminated director mustapha lagrichi (1 page) |
8 September 2008 | Return made up to 22/02/08; full list of members (4 pages) |
8 September 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 49 northern road kintore AB51 0YF (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 49 northern road kintore AB51 0YF (1 page) |
20 August 2008 | Appointment terminated director hassan adrif (1 page) |
20 August 2008 | Appointment terminated director hassan adrif (1 page) |
20 August 2008 | Appointment terminated secretary hassan adrif (1 page) |
20 August 2008 | Appointment terminated secretary hassan adrif (1 page) |
27 February 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
27 February 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
22 February 2007 | Incorporation (15 pages) |
22 February 2007 | Incorporation (15 pages) |