Company NameLa Banca Tapas Limited
Company StatusDissolved
Company NumberSC347505
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date23 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan Stuart Milliken
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen House
Glen Road, Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director NameMrs Maureen Milliken
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(6 days after company formation)
Appointment Duration6 years, 8 months (closed 23 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen House
Glen Road
Torwood
Stirlingshire
FK5 4SN
Scotland
Secretary NameMrs Maureen Milliken
NationalityBritish
StatusClosed
Appointed28 August 2008(6 days after company formation)
Appointment Duration6 years, 8 months (closed 23 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen House
Glen Road
Torwood
Stirlingshire
FK5 4SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Alan Stuart Milliken
50.00%
Ordinary
1 at £1Maureen Milliken
50.00%
Ordinary

Financials

Year2014
Net Worth-£301,222
Cash£47,263
Current Liabilities£221,068

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 February 2015Order of court for early dissolution (1 page)
23 February 2015Order of court for early dissolution (1 page)
3 April 2014Court order notice of winding up (1 page)
3 April 2014Registered office address changed from The Martell Burnbank Road Falkirk Stirlingshire FK2 7PE on 3 April 2014 (2 pages)
3 April 2014Notice of winding up order (1 page)
3 April 2014Court order notice of winding up (1 page)
3 April 2014Notice of winding up order (1 page)
3 April 2014Registered office address changed from The Martell Burnbank Road Falkirk Stirlingshire FK2 7PE on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from The Martell Burnbank Road Falkirk Stirlingshire FK2 7PE on 3 April 2014 (2 pages)
8 February 2014Compulsory strike-off action has been suspended (1 page)
8 February 2014Compulsory strike-off action has been suspended (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 2
(5 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 2
(5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
25 November 2009Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
25 November 2009Ad 22/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
10 November 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
10 November 2008Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
10 October 2008Director and secretary appointed alan milliken (2 pages)
10 October 2008Registered office changed on 10/10/2008 from 15 gladstone place stirling FK8 2NX (1 page)
10 October 2008Registered office changed on 10/10/2008 from 15 gladstone place stirling FK8 2NX (1 page)
10 October 2008Director and secretary appointed maureen milliken (2 pages)
10 October 2008Director and secretary appointed maureen milliken (2 pages)
10 October 2008Director and secretary appointed alan milliken (2 pages)
28 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 August 2008Appointment terminated secretary brian reid LTD. (1 page)
28 August 2008Appointment terminated secretary brian reid LTD. (1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
28 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
22 August 2008Incorporation (18 pages)
22 August 2008Incorporation (18 pages)