Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Mrs Margaret Marchetti |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Website | www.esca-restaurant.co.uk |
---|---|
Telephone | 0141 5530880 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
375 at £1 | Dario Marchetti 75.00% Ordinary A |
---|---|
125 at £1 | Margaret Marchetti 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £223,611 |
Cash | £109,822 |
Current Liabilities | £125,158 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
12 September 2009 | Delivered 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 |
---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
19 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
28 July 2021 | Secretary's details changed for Mrs Margaret Marchetti on 28 July 2021 (1 page) |
28 July 2021 | Registered 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 2021 | Director's details changed for Mr Dario Pietro Marchetti on 28 July 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
23 June 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
10 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 June 2013 | Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Dario Pietro Marchetti on 12 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Mrs Margaret Marchetti on 12 June 2013 (2 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Change of share class name or designation (2 pages) |
14 October 2011 | Statement of company's objects (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2011 | Change of share class name or designation (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 November 2010 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages) |
17 November 2010 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages) |
27 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 April 2009 | Incorporation (18 pages) |
14 April 2009 | Incorporation (18 pages) |