Company NameMerchant Wynd Limited
DirectorDario Pietro Marchetti
Company StatusActive
Company NumberSC358154
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Dario Pietro Marchetti
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMrs Margaret Marchetti
NationalityBritish
StatusCurrent
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Websitewww.esca-restaurant.co.uk
Telephone0141 5530880
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

375 at £1Dario Marchetti
75.00%
Ordinary A
125 at £1Margaret Marchetti
25.00%
Ordinary B

Financials

Year2014
Net Worth£223,611
Cash£109,822
Current Liabilities£125,158

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

12 September 2009Delivered on: 2 October 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

16 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
19 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
28 July 2021Secretary's details changed for Mrs Margaret Marchetti on 28 July 2021 (1 page)
28 July 2021Registered office address changed from C/O Esca Ltd 27 Chisholm Street Glasgow G1 5HA to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 28 July 2021 (1 page)
28 July 2021Director's details changed for Mr Dario Pietro Marchetti on 28 July 2021 (2 pages)
18 May 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
23 June 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
20 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(6 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500
(6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
(6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500
(5 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 June 2013Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 500
(6 pages)
16 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 500
(6 pages)
16 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 500
(6 pages)
16 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 500
(6 pages)
14 October 2011Resolutions
  • RES13 ‐ Setion 175 conflicts of interest 03/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
14 October 2011Particulars of variation of rights attached to shares (2 pages)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Change of share class name or designation (2 pages)
14 October 2011Statement of company's objects (2 pages)
14 October 2011Resolutions
  • RES13 ‐ Setion 175 conflicts of interest 03/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
14 October 2011Particulars of variation of rights attached to shares (2 pages)
14 October 2011Change of share class name or designation (2 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
24 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 November 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages)
17 November 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2009Incorporation (18 pages)
14 April 2009Incorporation (18 pages)