Company NameAlfredos Bar Limited
Company StatusDissolved
Company NumberSC427638
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Marco Lazurri
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address58 Menock Road
Kings Park
Glasgow
Central
G44 5SE
Scotland
Director NameMr Alfredo Lazzuri
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Menock Road
Kings Park
Glasgow
Central
G44 5SE
Scotland
Director NameAdelina Lazzurri
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2014(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Menock Road
Kings Park
Glasgow
G44 5SE
Scotland

Contact

Telephone0141 5641270
Telephone regionGlasgow

Location

Registered Address10a Mitchell Lane
Glasgow
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Adelina Lazzuri
50.00%
Ordinary
1 at £1Marco Lazurri
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 February 2016Delivered on: 5 February 2016
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Outstanding

Filing History

5 November 2020Withdraw the company strike off application (1 page)
5 November 2020Termination of appointment of Adelina Lazzurri as a director on 1 January 2020 (1 page)
5 November 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
25 March 2020Registered office address changed from 146 West Nile Street Glasgow Central G1 2RQ to 10a Mitchell Lane Glasgow G1 3NU on 25 March 2020 (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
20 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
18 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 June 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 4.00
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 4.00
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 3,000.00
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 3,000.00
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 February 2016Registration of charge SC4276380001, created on 4 February 2016 (10 pages)
5 February 2016Registration of charge SC4276380001, created on 4 February 2016 (10 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page)
13 August 2015Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page)
13 August 2015Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page)
13 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 October 2014Appointment of Adelina Lazzurri as a director on 4 September 2014 (4 pages)
15 October 2014Appointment of Adelina Lazzurri as a director on 4 September 2014 (4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)