Company NameBella Fresca Limited
DirectorLucio Celino
Company StatusLiquidation
Company NumberSC447809
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMr Lucio Celino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Glen Sannox Drive
Craigmarloch Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameMr Antonio Colella
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 West Avenue
Stepps
Glasgow
G33 6ES
Scotland

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Antonio Colella
50.00%
Ordinary
50 at £1Lucio Celino
50.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£18,983
Current Liabilities£98,197

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

9 May 2023Registered office address changed from 2093 Paisley Road West Glasgow G52 3JH Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 9 May 2023 (2 pages)
4 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-02
(4 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 October 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 2093 Paisley Road West Glasgow G52 3JH on 12 October 2020 (1 page)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 July 2019Termination of appointment of Antonio Colella as a director on 1 April 2019 (1 page)
22 July 2019Cessation of Antonio Colella as a person with significant control on 1 April 2019 (1 page)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
18 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
16 April 2013Incorporation (22 pages)
16 April 2013Incorporation (22 pages)