Company NameMaybole Takeaway Ltd
DirectorMichael Anthony Conetta
Company StatusLiquidation
Company NumberSC447774
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMichael Anthony Conetta
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Burns Statue Square
Ayr
KA7 1SU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Angelo Conetta & Stephen Conetta & Maria Conetta & Anita Dougan
83.33%
Special A-z
1 at £1Maria Conetta
16.67%
Ordinary

Financials

Year2014
Net Worth£1,525
Cash£28,518
Current Liabilities£53,346

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2022 (2 years ago)
Next Return Due30 April 2023 (overdue)

Filing History

3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
21 November 2022Registered office address changed from 27 Burns Statue Square Ayr Ayrshire KA7 1SU to 21 York Place Edinburgh EH1 3EN on 21 November 2022 (2 pages)
18 November 2022Court order in a winding-up (& Court Order attachment) (4 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
27 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6
(4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6
(4 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 6
(4 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6
(4 pages)
14 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6
(4 pages)
13 May 2013Appointment of Michael Anthony Conetta as a director (3 pages)
13 May 2013Appointment of Michael Anthony Conetta as a director (3 pages)
13 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 15
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 15
(4 pages)
13 May 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 May 2013 (2 pages)
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page)
16 April 2013Incorporation (28 pages)
16 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
16 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
16 April 2013Termination of appointment of Cosec Limited as a director (1 page)
16 April 2013Termination of appointment of Cosec Limited as a director (1 page)
16 April 2013Incorporation (28 pages)
16 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
16 April 2013Termination of appointment of James Mcmeekin as a director (1 page)