Company NameMaltese Pastizzeria Ltd.
Company StatusDissolved
Company NumberSC395033
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKatia Mangion
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityMaltese
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUisken House Uisken
Bunessan
Mull
PA67 6DS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Robert Gregor Cameron
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUisken House Uisken
Bunessan
Mull
PA67 6DS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Katia Mangion
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,064
Current Liabilities£375

Accounts

Latest Accounts26 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 26 September 2014 (2 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 26 September 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 26 September 2014 (2 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 26 September 2014 (2 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Robert Cameron as a director (1 page)
26 October 2011Termination of appointment of Robert Cameron as a director (1 page)
16 March 2011Appointment of Katia Mangion as a director (3 pages)
16 March 2011Appointment of Katia Mangion as a director (3 pages)
16 March 2011Appointment of Robert Gregor Cameron as a director (3 pages)
16 March 2011Appointment of Robert Gregor Cameron as a director (3 pages)
11 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2011Incorporation (23 pages)
8 March 2011Incorporation (23 pages)