Company NameEnzo's (Shettleston) Ltd
DirectorsCarlo Angelo Di Ciacca and Laurence Paul Di Ciacca
Company StatusLiquidation
Company NumberSC407545
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Carlo Angelo Di Ciacca
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcLaughlin Crolla 77 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMr Laurence Paul Di Ciacca
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameLaurence Paul Di Ciacca
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
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

Contact

Telephone0141 7784053
Telephone regionGlasgow

Location

Registered AddressLevel 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

82 at £1Carlo Angelo Di Ciacca
82.00%
Ordinary
18 at £1Laurence Paul Di Ciacca
18.00%
Ordinary

Financials

Year2014
Net Worth-£309,120
Cash£12,936
Current Liabilities£113,422

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2022 (1 year, 7 months ago)
Next Return Due29 September 2023 (overdue)

Charges

9 January 2017Delivered on: 18 January 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: Aib Group UK PLC

Classification: A registered charge
Particulars: 1200 shettleston road, glasgow. GLA191087.
Outstanding
16 May 2012Delivered on: 26 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises situated at 1200 shettleston road glasgow forming part of the building 1194 to 1206 shettleston road glasgow GLA191087.
Outstanding
20 April 2012Delivered on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
18 October 2019Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Mclaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE on 18 October 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
27 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
28 August 2018Change of details for Mr Lorenzo Paul Di Ciacca as a person with significant control on 1 August 2018 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 March 2017Appointment of Mr Laurence Paul Di Ciacca as a director on 25 January 2017 (2 pages)
27 March 2017Appointment of Mr Laurence Paul Di Ciacca as a director on 25 January 2017 (2 pages)
25 March 2017Satisfaction of charge 1 in full (4 pages)
25 March 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Registration of charge SC4075450004, created on 9 January 2017 (11 pages)
18 January 2017Registration of charge SC4075450004, created on 9 January 2017 (11 pages)
13 January 2017Registration of charge SC4075450003, created on 11 January 2017 (11 pages)
13 January 2017Registration of charge SC4075450003, created on 11 January 2017 (11 pages)
25 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 November 2013Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages)
8 October 2013Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 8 October 2013 (1 page)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 8 October 2013 (1 page)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
3 June 2013Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
3 June 2013Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 November 2011Termination of appointment of Laurence Di Ciacca as a director (2 pages)
15 November 2011Termination of appointment of Laurence Di Ciacca as a director (2 pages)
6 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 100
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 100
(4 pages)
6 October 2011Appointment of Carlo Angelo Di Ciacca as a director (3 pages)
6 October 2011Appointment of Carlo Angelo Di Ciacca as a director (3 pages)
6 October 2011Appointment of Laurence Paul Di Ciacca as a director (3 pages)
6 October 2011Appointment of Laurence Paul Di Ciacca as a director (3 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 Stephen Mabbott as a director (2 pages)
22 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 September 2011Incorporation (23 pages)
15 September 2011Incorporation (23 pages)