Company NameCollecastello Limited
Company StatusDissolved
Company NumberSC441170
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date25 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ayhan Ates
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMr Dino Dalsasso
StatusClosed
Appointed18 March 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 25 June 2015)
RoleCompany Director
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Massimo Lilli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Massimo Lilli
76.00%
Ordinary
24 at £1Ayhan Ates
24.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 June 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2015Order of court for early dissolution (1 page)
25 March 2015Order of court for early dissolution (1 page)
30 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 30 June 2014 (2 pages)
30 June 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
30 June 2014Notice of winding up order (1 page)
30 June 2014Court order notice of winding up (1 page)
2 June 2014Appointment of a provisional liquidator (2 pages)
2 June 2014Appointment of a provisional liquidator (2 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 23 January 2014 (16 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 23 January 2014 (16 pages)
23 January 2014Termination of appointment of Massimo Lilli as a director (1 page)
23 January 2014Termination of appointment of Massimo Lilli as a director (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 31/01/2014.
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 31/01/2014.
(5 pages)
21 March 2013Appointment of Mr Dino Dalsasso as a secretary (1 page)
21 March 2013Appointment of Mr Dino Dalsasso as a secretary (1 page)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(3 pages)
31 January 2013Appointment of Mr Ayhan Ates as a director (2 pages)
31 January 2013Appointment of Mr Massimo Lilli as a director (2 pages)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
(3 pages)
31 January 2013Appointment of Mr Ayhan Ates as a director (2 pages)
31 January 2013Appointment of Mr Massimo Lilli as a director (2 pages)
29 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
29 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
29 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 January 2013Incorporation (22 pages)
25 January 2013Incorporation (22 pages)