Company NameSorriso Falkirk Ltd
Company StatusDissolved
Company NumberSC399217
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Philip James Abbott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cowper Road
London
W7 1EL
Director NameMrs Sandra Robson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 05 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr John James Snook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years after company formation)
Appointment Duration2 years (closed 05 June 2015)
RoleTradesman
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1John Snook
50.00%
Ordinary
50 at £1Sandra Robson
50.00%
Ordinary

Financials

Year2014
Net Worth£32,315
Cash£7,456
Current Liabilities£71,501

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Order of court for early dissolution (1 page)
5 March 2015Order of court for early dissolution (1 page)
18 December 2013Notice of winding up order (1 page)
18 December 2013Court order notice of winding up (1 page)
18 December 2013Court order notice of winding up (1 page)
18 December 2013Notice of winding up order (1 page)
12 December 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 12 December 2013 (1 page)
29 November 2013Appointment of a provisional liquidator (2 pages)
29 November 2013Appointment of a provisional liquidator (2 pages)
8 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
17 June 2013Appointment of Mr John Snook as a director on 1 June 2013 (2 pages)
17 June 2013Appointment of Mr John Snook as a director on 1 June 2013 (2 pages)
17 June 2013Appointment of Mr John Snook as a director on 1 June 2013 (2 pages)
24 May 2013Appointment of Mrs Sandra Robson as a director on 1 May 2013 (2 pages)
24 May 2013Appointment of Mrs Sandra Robson as a director on 1 May 2013 (2 pages)
24 May 2013Appointment of Mrs Sandra Robson as a director on 1 May 2013 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 May 2011Incorporation (22 pages)
10 May 2011Incorporation (22 pages)