Company NameCINO (Scotland) Ltd
Company StatusDissolved
Company NumberSC443797
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Tony Caira
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleChef Owner
Country of ResidenceScotland
Correspondence AddressThe Old School Dunkeld Road
Meikleour
Perth
Perthshire
PH2 6EB
Scotland
Secretary NameMrs Jackie Caira
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School Dunkeld Road
Meikleour
Perth
Perthshire
PH2 6EB
Scotland

Location

Registered AddressThe Old School
Meikleour
Perth
Perthshire
PH2 6EB
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay

Shareholders

1 at £1Jackie Caira
50.00%
Ordinary
1 at £1Tony Caira
50.00%
Ordinary

Financials

Year2014
Net Worth£27,843
Cash£40,554
Current Liabilities£12,967

Accounts

Latest Accounts26 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 26 August 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 26 August 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 26 August 2014 (7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 26 August 2014 (7 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
9 October 2013Current accounting period extended from 28 February 2014 to 26 August 2014 (1 page)
9 October 2013Current accounting period extended from 28 February 2014 to 26 August 2014 (1 page)
25 September 2013Registered office address changed from 29/33 Metropole Newington Road Edinburgh EH9 1QR Scotland on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 29/33 Metropole Newington Road Edinburgh EH9 1QR Scotland on 25 September 2013 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)