Company NameRavel (Scotland) Limited
DirectorRaffaelle Colaluca
Company StatusActive
Company NumberSC330704
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Previous NameAirdbay Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Raffaelle Colaluca
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameLaura Colaluca
NationalityBritish
StatusCurrent
Appointed09 November 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Laura Colaluca
50.00%
Ordinary
50 at £1Ralph Colaluca
50.00%
Ordinary

Financials

Year2014
Net Worth-£273,017
Cash£23,049
Current Liabilities£117,532

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

4 November 2009Delivered on: 11 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 October 2009Delivered on: 7 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Romy's fast food 149 milngavie road bearsden glasgow.
Outstanding
30 September 2009Delivered on: 7 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 204, 206, and 208 crosslet road dumbarton.
Outstanding
4 February 2008Delivered on: 7 February 2008
Satisfied on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 206 crosslet road, dumbarton & subjects on southwest side of 204 crosslet road DMB33569 DMB69175.
Fully Satisfied
30 November 2007Delivered on: 6 December 2007
Satisfied on: 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
18 August 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
22 February 2017Satisfaction of charge 3 in full (4 pages)
22 February 2017Satisfaction of charge 3 in full (4 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
3 June 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Ralph Colaluca on 11 September 2012 (2 pages)
7 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Ralph Colaluca on 11 September 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 January 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
12 January 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
27 September 2010Secretary's details changed for Laura Colaluca on 10 September 2010 (3 pages)
27 September 2010Director's details changed for Ralph Colaluca on 10 September 2010 (3 pages)
27 September 2010Director's details changed for Ralph Colaluca on 10 September 2010 (3 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
27 September 2010Secretary's details changed for Laura Colaluca on 10 September 2010 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 October 2009Return made up to 11/09/09; full list of members (5 pages)
1 October 2009Return made up to 11/09/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2008Return made up to 11/09/08; full list of members (6 pages)
12 November 2008Return made up to 11/09/08; full list of members (6 pages)
9 July 2008Ad 22/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Ad 22/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 33A gordon street glasgow G1 3PF (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 33A gordon street glasgow G1 3PF (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 November 2007Secretary resigned (1 page)
12 November 2007Company name changed airdbay LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed airdbay LIMITED\certificate issued on 12/11/07 (2 pages)
11 September 2007Incorporation (17 pages)
11 September 2007Incorporation (17 pages)