Company NameNeonato Ltd
Company StatusDissolved
Company NumberSC419512
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Derrick Hamilton Sutherland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Wentworth Square
Kilwinning
KA13 6RQ
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameLouise Anne Adam
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Park Street
Glasgow
G14 9QA
Scotland

Location

Registered AddressKpmg
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Louise Anne Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£26,698
Cash£37,349
Current Liabilities£48,874

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Final account prior to dissolution in a winding-up by the court (18 pages)
8 January 2018Notice of winding up order (1 page)
8 January 2018Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 8 January 2018 (2 pages)
8 January 2018Court order notice of winding up (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 June 2016Termination of appointment of Louise Anne Adam as a director on 15 June 2016 (1 page)
27 June 2016Termination of appointment of Louise Anne Adam as a director on 15 June 2016 (1 page)
24 June 2016Appointment of Derrick Sutherland as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Derrick Sutherland as a director on 15 June 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Louise Anne Adam on 8 March 2014 (2 pages)
29 October 2014Director's details changed for Louise Anne Adam on 8 March 2014 (2 pages)
29 October 2014Director's details changed for Louise Anne Adam on 8 March 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland on 7 May 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
7 March 2013Director's details changed for Louise Anne Adam on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Louise Anne Adam on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Louise Anne Adam on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
5 February 2013Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 5 February 2013 (1 page)
5 February 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
5 February 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
20 March 2012Appointment of Louise Anne Adam as a director (3 pages)
20 March 2012Appointment of Louise Anne Adam as a director (3 pages)
15 March 2012Termination of appointment of Stephen Hemmings as a director (1 page)
15 March 2012Incorporation (28 pages)
15 March 2012Incorporation (28 pages)
15 March 2012Termination of appointment of Stephen Hemmings as a director (1 page)