Company NameLa Dolce Vita (Lochwinnoch) Ltd
DirectorsRemo Pia and Sergio Pia
Company StatusActive
Company NumberSC459959
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Remo Pia
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Sergio Pia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 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

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Remo Pia
50.00%
Ordinary
50 at £1Sergio Pia
50.00%
Ordinary

Financials

Year2014
Net Worth£52,992
Cash£116,686
Current Liabilities£86,018

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

30 May 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
5 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
16 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
20 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
9 September 2016Director's details changed for Sergio Pia on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Sergio Pia on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Remo Pia on 1 September 2016 (2 pages)
9 September 2016Director's details changed for Remo Pia on 1 September 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 March 2016Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
15 October 2013Appointment of Sergio Pia as a director (3 pages)
15 October 2013Appointment of Sergio Pia as a director (3 pages)
14 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 100
(4 pages)
14 October 2013Appointment of Remo Pia as a director (3 pages)
14 October 2013Appointment of Remo Pia as a director (3 pages)
14 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 100
(4 pages)
7 October 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
7 October 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
24 September 2013Incorporation (22 pages)
24 September 2013Incorporation (22 pages)