Ellon
Aberdeenshire
AB41 9DA
Scotland
Secretary Name | Jill Cruikshank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 30 August 2019) |
Role | Teacher |
Correspondence Address | 63 Brent Field Circle Ellon Aberdeenshire AB41 9DA Scotland |
Director Name | Mr Guido Antonio Bicocchi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 22 September 2008) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Markle Steading East Linton East Lothian EH40 3EB Scotland |
Director Name | Bruce McGill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 May 2011) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 40 Swan Road Ellon Aberdeenshire AB41 9FQ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | casasalvatore.co.uk |
---|---|
Telephone | 01358 722737 |
Telephone region | Ellon |
Registered Address | Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
10k at £1 | Ronald Cruickshank 5.13% Ordinary |
---|---|
55k at £1 | Guido Antonio Bicocchi 28.21% Ordinary |
55k at £1 | Sandy Cow 28.21% Ordinary |
27.5k at £1 | Colin Peter Cruickshank 14.10% Ordinary |
27.5k at £1 | Jill Cruickshank 14.10% Ordinary |
20k at £1 | Sharon Mcvey 10.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,322 |
Current Liabilities | £39,786 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 November 2007 | Delivered on: 4 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Final account prior to dissolution in a winding-up by the court (8 pages) |
23 April 2018 | Registered office address changed from 41 Station Road Ellon Aberdeenshire AB41 9AR to Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 23 April 2018 (2 pages) |
30 January 2018 | Court order notice of winding up (1 page) |
30 January 2018 | Notice of winding up order (2 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Termination of appointment of Bruce Mcgill as a director (1 page) |
10 June 2011 | Termination of appointment of Bruce Mcgill as a director (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Return made up to 08/08/08; full list of members (5 pages) |
5 November 2008 | Return made up to 08/08/08; full list of members (5 pages) |
23 September 2008 | Appointment terminated director guido bicocchi (1 page) |
23 September 2008 | Appointment terminated director guido bicocchi (1 page) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
4 December 2007 | New secretary appointed (2 pages) |
4 December 2007 | New secretary appointed (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page) |
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Ad 22/11/07--------- £ si 194998@1=194998 £ ic 2/195000 (3 pages) |
4 December 2007 | Nc inc already adjusted 22/11/07 (1 page) |
4 December 2007 | Resolutions
|
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | Ad 22/11/07--------- £ si 194998@1=194998 £ ic 2/195000 (3 pages) |
4 December 2007 | Nc inc already adjusted 22/11/07 (1 page) |
4 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
4 December 2007 | Resolutions
|
4 December 2007 | New director appointed (2 pages) |
4 December 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
4 December 2007 | New director appointed (2 pages) |
8 August 2007 | Incorporation (19 pages) |
8 August 2007 | Incorporation (19 pages) |