Company NameAdio's Limited
Company StatusDissolved
Company NumberSC351570
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date14 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAdio Antonio Marini
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleFood Retailer
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Secretary NamePaula Marini
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleFood Retailer
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01355 232206
Telephone regionEast Kilbride

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Adio Antonio Marini
50.00%
Ordinary
50 at £1Paola Marini
50.00%
Ordinary

Financials

Year2014
Net Worth£33,396
Cash£6,822
Current Liabilities£124,067

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 October 2015Delivered on: 5 November 2015
Persons entitled: Tfg Security Limited

Classification: A registered charge
Outstanding
4 November 2011Delivered on: 11 November 2011
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 March 2009Delivered on: 1 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 January 2017Registered office address changed from San Vivisara Peel Road Thorntonhall G74 5AG to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 5 January 2017 (2 pages)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
5 November 2015Registration of charge SC3515700003, created on 29 October 2015 (37 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 December 2009Current accounting period extended from 30 June 2009 to 30 April 2010 (1 page)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Adio Antonio Marini on 19 November 2009 (2 pages)
20 November 2009Secretary's details changed for Paula Marini on 19 November 2009 (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Ad 01/12/08-01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 December 2008Director appointed adio marini (2 pages)
31 December 2008Secretary appointed paula marini (2 pages)
31 December 2008Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 November 2008Appointment terminated director stephen george mabbott (1 page)
24 November 2008Appointment terminated secretary brian reid LTD. (1 page)
20 November 2008Incorporation (18 pages)