Company NameSi Foods (Scotland) Limited
Company StatusDissolved
Company NumberSC342218
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameFilippo Ciurria
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address28a Cumberland Street
Edinburgh
Midlothian
EH3 6SA
Scotland
Director NameGennaro Pollice
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address27 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JN
Scotland
Secretary NameFilippo Ciurria
NationalityItalian
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleBusinessman
Correspondence Address28a Cumberland Street
Edinburgh
Midlothian
EH3 6SA
Scotland
Director NameAntonio Soscia
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address95/5 East Claremont Street
Edinburgh
Midlothian
EH7 4JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 2283115
Telephone regionEdinburgh

Location

Registered Address169-173 Gilmore Place
Edinburgh
EH3 9PW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

33 at £1Antonio Soscia
33.33%
Ordinary
33 at £1Filippo Ciurria
33.33%
Ordinary
33 at £1Gennaro Pollice
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,408
Cash£5,236
Current Liabilities£19,652

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 99
(5 pages)
25 May 2011Termination of appointment of Antonio Soscia as a director (1 page)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 99
(5 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 99
(5 pages)
25 May 2011Termination of appointment of Antonio Soscia as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Antonio Soscia on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Gennaro Pollice on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Filippo Ciurria on 1 December 2009 (2 pages)
28 May 2010Secretary's details changed for Filippo Ciurria on 1 December 2009 (1 page)
28 May 2010Secretary's details changed for Filippo Ciurria on 1 December 2009 (1 page)
28 May 2010Director's details changed for Filippo Ciurria on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Antonio Soscia on 1 December 2009 (2 pages)
28 May 2010Secretary's details changed for Filippo Ciurria on 1 December 2009 (1 page)
28 May 2010Director's details changed for Antonio Soscia on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Gennaro Pollice on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Filippo Ciurria on 1 December 2009 (2 pages)
28 May 2010Director's details changed for Gennaro Pollice on 1 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Director's change of particulars / gennaro pollice / 20/04/2009 (1 page)
26 May 2009Director's change of particulars / gennaro pollice / 20/04/2009 (1 page)
26 May 2009Director's change of particulars / antonio soscia / 01/03/2009 (1 page)
26 May 2009Return made up to 01/05/09; full list of members (4 pages)
26 May 2009Return made up to 01/05/09; full list of members (4 pages)
26 May 2009Director's change of particulars / antonio soscia / 01/03/2009 (1 page)
26 May 2009Director's change of particulars / gennaro pollice / 20/05/2009 (1 page)
26 May 2009Director's change of particulars / gennaro pollice / 20/05/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 26 george square edinburgh midlothian EH8 9LD (1 page)
14 May 2009Registered office changed on 14/05/2009 from 26 george square edinburgh midlothian EH8 9LD (1 page)
27 June 2008Director appointed gennaro pollice (2 pages)
27 June 2008Director and secretary appointed filippo ciurria (2 pages)
27 June 2008Director appointed gennaro pollice (2 pages)
27 June 2008Director appointed antonio soscia (2 pages)
27 June 2008Director and secretary appointed filippo ciurria (2 pages)
27 June 2008Director appointed antonio soscia (2 pages)
24 June 2008Ad 19/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 June 2008Ad 19/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
6 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 May 2008Appointment terminated secretary brian reid LTD. (1 page)
1 May 2008Incorporation (18 pages)
1 May 2008Incorporation (18 pages)