Company NameBaglioni Limited
Company StatusDissolved
Company NumberSC401624
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Wai Ting Yuen
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlea Court
Beattock
Moffat
DG10 9QQ
Scotland
Director NameMr Farhaj Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameFarhaj Siddiqui
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Contact

Telephone01683 221445
Telephone regionMoffat

Location

Registered Address13 Well Street
Moffat
Dumfriesshire
DG10 9DP
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

1 at £1Wai Ting Yuen
100.00%
Ordinary

Financials

Year2014
Net Worth£688
Cash£3,996
Current Liabilities£4,811

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Director's details changed for Wai Ting Yuen on 13 June 2013 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 May 2013Amended accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
22 June 2011Director's details changed for Wai Ting Yuen on 21 June 2011 (2 pages)
21 June 2011Appointment of Wai Ting Yuen as a director (2 pages)
21 June 2011Termination of appointment of Farhaj Siddiqui as a director (1 page)
21 June 2011Termination of appointment of Farhaj Siddiqui as a secretary (1 page)
21 June 2011Director's details changed for Wai Ting Yuen on 21 June 2011 (2 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)