Company NameRustichetto Limited
Company StatusDissolved
Company NumberSC463671
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Antonino Renda
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 McKay's Park
Hill Of Keir
Balmedie
Aberdeenshire
AB23 8SA
Scotland
Director NameNikolaos Spathis
Date of BirthMay 1976 (Born 47 years ago)
NationalityGreek
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 North Deeside Road
Milltimber
Aberdeen
AB13 0DQ
Scotland

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Antonino Renda
50.00%
Ordinary
1 at £1Nikolaos Spathis
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2018Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 6 September 2018 (2 pages)
6 September 2018Notice of winding up order (1 page)
6 September 2018Court order notice of winding up (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
14 November 2013Director's details changed for Nikolaos Spathis on 13 November 2013 (2 pages)
14 November 2013Director's details changed for Nikolaos Spathis on 13 November 2013 (2 pages)
13 November 2013Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(35 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 2
(35 pages)
13 November 2013Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)