Company NameE & L (Scotland) Limited
Company StatusDissolved
Company NumberSC407474
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ernesto Crolla
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Ernesto Crolla
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£2,262
Current Liabilities£103,090

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Registered office address changed from C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
31 August 2016Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 September 2015Director's details changed for Mr Ernesto Crolla on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Ernesto Crolla on 18 September 2015 (2 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 January 2015Director's details changed for Mr Ernesto Crolla on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Ernesto Crolla on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND to C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND to C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA on 20 January 2015 (1 page)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 May 2014Director's details changed for Mr Ernesto Crolla on 1 April 2014 (2 pages)
6 May 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014 (1 page)
6 May 2014Director's details changed for Mr Ernesto Crolla on 1 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Ernesto Crolla on 1 April 2014 (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 November 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
22 November 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 October 2011Appointment of Mr Ernesto Crolla as a director (2 pages)
10 October 2011Appointment of Mr Ernesto Crolla as a director (2 pages)
22 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 September 2011Incorporation (23 pages)
15 September 2011Incorporation (23 pages)