Company NameAmore Scotland Limited
Company StatusDissolved
Company NumberSC317014
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hassan Adrif
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMoroccan
StatusClosed
Appointed29 September 2009(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Birch Wood Kintore
Inverurie
Aberdeenshire
AB51 0QN
Scotland
Director NameMr Mustapha Lagrichi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityMoroccan
StatusClosed
Appointed21 March 2012(5 years after company formation)
Appointment Duration9 years, 11 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garthdee Crescent
Aberdeen
AB10 7HP
Scotland
Director NameMr Hassan Adrif
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMoroccan
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northern Road
Kintore
AB51 0YF
Scotland
Director NameMr Mustapha Lagrichi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityMoroccan
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garthdee Crescent
Aberdeen
AB10 7HP
Scotland
Director NameMr Mustapha Lagrichi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityMoroccan
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garthdee Crescent
Aberdeen
AB10 7HP
Scotland
Secretary NameMr Hassan Adrif
NationalityMoroccan
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northern Road
Kintore
AB51 0YF
Scotland
Director NameMr John Archbold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 High Street
Montrose
DD10 8PH
Scotland

Contact

Websitewww.amoreitalianrestaurant.co.uk

Location

Registered Address80-82 Huntly Street
Aberdeen
AB10 1TD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Hassan Adrif
50.00%
Ordinary
1 at £1Mustapha Lagrichi
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£14,499
Current Liabilities£38,477

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
14 January 2020Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
26 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Director's details changed for Mr Hassan Adrif on 20 November 2015 (2 pages)
9 March 2016Registered 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 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Director's details changed for Mr Hassan Adrif on 20 November 2015 (2 pages)
9 March 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Appointment of Mr Mustapha Lagrichi as a director (2 pages)
21 March 2012Appointment of Mr Mustapha Lagrichi as a director (2 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 April 2010Registered office address changed from 49 Northern Road Kintore Aberdeenshire AB51 0YF on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 49 Northern Road Kintore Aberdeenshire AB51 0YF on 20 April 2010 (1 page)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Hassan Adrif on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Hassan Adrif on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 October 2009Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland on 7 October 2009 (1 page)
30 September 2009Director appointed mr hassan adrif (1 page)
30 September 2009Registered office changed on 30/09/2009 from 6 garthdee crescent aberdeen aberdeenshire AB10 7HP scotland (1 page)
30 September 2009Registered office changed on 30/09/2009 from 6 garthdee crescent aberdeen aberdeenshire AB10 7HP scotland (1 page)
30 September 2009Director appointed mr hassan adrif (1 page)
30 September 2009Appointment terminated director mustapha lagrichi (1 page)
30 September 2009Appointment terminated director mustapha lagrichi (1 page)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 182 high street montrose angus DD10 8PH scotland (1 page)
1 April 2009Appointment terminated director john archbold (1 page)
1 April 2009Director appointed mr mustapha lagrichi (1 page)
1 April 2009Appointment terminated director john archbold (1 page)
1 April 2009Registered office changed on 01/04/2009 from 182 high street montrose angus DD10 8PH scotland (1 page)
1 April 2009Director appointed mr mustapha lagrichi (1 page)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 February 2009Return made up to 22/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 November 2008Director appointed mr john archbold (1 page)
24 November 2008Director appointed mr john archbold (1 page)
12 November 2008Appointment terminated director mustapha lagrichi (1 page)
12 November 2008Appointment terminated director mustapha lagrichi (1 page)
8 September 2008Return made up to 22/02/08; full list of members (4 pages)
8 September 2008Return made up to 22/02/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from 49 northern road kintore AB51 0YF (1 page)
21 August 2008Registered office changed on 21/08/2008 from 49 northern road kintore AB51 0YF (1 page)
20 August 2008Appointment terminated director hassan adrif (1 page)
20 August 2008Appointment terminated director hassan adrif (1 page)
20 August 2008Appointment terminated secretary hassan adrif (1 page)
20 August 2008Appointment terminated secretary hassan adrif (1 page)
27 February 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
27 February 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
22 February 2007Incorporation (15 pages)
22 February 2007Incorporation (15 pages)