Company NameVodkapom Limited
Company StatusDissolved
Company NumberSC324699
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMr Gavin McGreish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrickarden Road
Glasgow
G61 2DU
Scotland
Director NameMr Carlo Antonio Citti
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCampus 396 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address396 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Citti Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,860
Current Liabilities£24,319

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Termination of appointment of Carlo Antonio Citti as a director on 28 May 2014 (1 page)
9 July 2014Termination of appointment of Carlo Antonio Citti as a director on 28 May 2014 (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(4 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 June 2010Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 30/11/07 (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
31 May 2007Incorporation (19 pages)
31 May 2007Incorporation (19 pages)