Company NameLa Vallee Blanche Limited
Company StatusDissolved
Company NumberSC394576
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date21 June 2018 (5 years, 9 months ago)
Previous NameAndstrat (No.358) Limited

Business Activity

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

Directors

Director NameMr Mariano Russo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed29 September 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 21 June 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Turnberry House 175 West George Stree
Glasgow
G2 2LB
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Charles Green
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websitewww.lavalleeblanche.com

Location

Registered AddressThird Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Sglm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,807
Cash£117
Current Liabilities£85,502

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2018Final Gazette dissolved following liquidation (1 page)
21 March 2018Order of court for early dissolution (1 page)
15 March 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 March 2016 (2 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
(1 page)
15 March 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 March 2016 (2 pages)
9 March 2016Voluntary strike-off action has been suspended (1 page)
9 March 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
6 March 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 216 West George Street Glasgow G2 2PQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 March 2015 (1 page)
23 October 2014Appointment of Marianno Russo as a director on 29 September 2014 (3 pages)
23 October 2014Appointment of Marianno Russo as a director on 29 September 2014 (3 pages)
16 October 2014Termination of appointment of Simon Charles Green as a director on 29 September 2014 (2 pages)
16 October 2014Termination of appointment of Simon Charles Green as a director on 29 September 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (2 pages)
1 October 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 March 2013Registered office address changed from C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(1 page)
25 November 2011Company name changed andstrat (no.358) LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(2 pages)
25 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
(1 page)
25 November 2011Company name changed andstrat (no.358) LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(2 pages)
18 November 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (2 pages)
18 November 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (2 pages)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
(1 page)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
(1 page)
27 September 2011Termination of appointment of John Kerr as a director (2 pages)
27 September 2011Termination of appointment of John Kerr as a director (2 pages)
27 September 2011Termination of appointment of Simon Brown as a director (2 pages)
27 September 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
27 September 2011Appointment of Simon Charles Green as a director (3 pages)
27 September 2011Termination of appointment of Simon Brown as a director (2 pages)
27 September 2011Appointment of Simon Charles Green as a director (3 pages)
27 September 2011Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 27 September 2011 (2 pages)
27 September 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
27 September 2011Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 27 September 2011 (2 pages)
2 March 2011Incorporation (40 pages)
2 March 2011Incorporation (40 pages)