Company Name2A Limited
DirectorAurora Mancini
Company StatusActive
Company NumberSC360898
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Aurora Mancini
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address3 Easter Langside Avenue
Dalkeith
EH22 2FE
Scotland
Secretary NameMr Andrea Caira
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Easter Langside Avenue
Dalkeith
EH22 2FE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(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
Appointed09 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Easter Langside Avenue
Dalkeith
EH22 2FE
Scotland
ConstituencyMidlothian
WardDalkeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aurora Mancini
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
22 June 2023Confirmation statement made on 5 June 2023 with updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 August 2019Director's details changed for Mrs Aurora Mancini on 9 March 2019 (2 pages)
19 August 2019Secretary's details changed for Mr Andrea Caira on 9 March 2019 (1 page)
19 August 2019Change of details for Mrs Aurora Mancini as a person with significant control on 9 March 2019 (2 pages)
19 August 2019Director's details changed for Mrs Aurora Mancini on 9 March 2019 (2 pages)
14 August 2019Registered office address changed from 7 Hillside Crescent South Gorebridge Midlothian EH23 4HP to 3 Easter Langside Avenue Dalkeith EH22 2FE on 14 August 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(4 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from 7 Hillside Crescent South Gorebridge EH23 4HP on 13 June 2012 (1 page)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from 7 Hillside Crescent South Gorebridge EH23 4HP on 13 June 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Director's details changed for Mrs Aurora Mancini on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mrs Aurora Mancini on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Mrs Andrea Caira on 1 October 2009 (1 page)
22 July 2010Director's details changed for Mrs Aurora Mancini on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Mrs Andrea Caira on 1 October 2009 (1 page)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Mrs Andrea Caira on 1 October 2009 (1 page)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
29 June 2009Ad 09/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 June 2009Director appointed aurora mancini (2 pages)
29 June 2009Secretary appointed andrea caira (2 pages)
29 June 2009Director appointed aurora mancini (2 pages)
29 June 2009Secretary appointed andrea caira (2 pages)
29 June 2009Ad 09/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
11 June 2009Appointment terminated director stephen george mabbott (1 page)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 June 2009Appointment terminated director stephen george mabbott (1 page)
11 June 2009Appointment terminated secretary brian reid LTD. (1 page)
11 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
9 June 2009Incorporation (18 pages)
9 June 2009Incorporation (18 pages)