Company NameZucchini Food & Drink Limited
Company StatusDissolved
Company NumberSC470635
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Iain Ross Donaldson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStables Cottage Glasgow Road
Dumbarton
G82 1EG
Scotland
Director NameMr Philip McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address2/1 244 Crow Road
Glasgow
G11 7LA
Scotland

Location

Registered AddressSuite 300
103 Byres Road
Glasgow
G11 5HW
Scotland
ConstituencyGlasgow North
WardPartick West

Shareholders

50 at £1Iain Donaldson
50.00%
Ordinary
50 at £1Philip McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,412
Cash£21,837
Current Liabilities£141,655

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Notification of Iain Donaldson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 August 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 August 2017Notification of Iain Donaldson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
21 August 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 August 2017Notification of Iain Donaldson as a person with significant control on 21 August 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Registered office address changed from Suite 160 98 Woodlands Road Glasgow G3 6HB to Suite 300 103 Byres Road Glasgow G11 5HW on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Suite 160 98 Woodlands Road Glasgow G3 6HB to Suite 300 103 Byres Road Glasgow G11 5HW on 28 February 2017 (2 pages)
3 November 2016Registered office address changed from , 72 Nithsdale Road, Glasgow, G41 2AN, Scotland to Suite 160 98 Woodlands Road Glasgow G3 6HB on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from , 72 Nithsdale Road, Glasgow, G41 2AN, Scotland to Suite 160 98 Woodlands Road Glasgow G3 6HB on 3 November 2016 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Termination of appointment of Philip Mcdonald as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Philip Mcdonald as a director on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to 72 Nithsdale Road Glasgow G41 2AN on 10 March 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Registered office address changed from , 25 Sandyford Place Glasgow, G3 7NG to Suite 160 98 Woodlands Road Glasgow G3 6HB on 10 March 2016 (1 page)
10 March 2016Registered office address changed from , 25 Sandyford Place Glasgow, G3 7NG to Suite 160 98 Woodlands Road Glasgow G3 6HB on 10 March 2016 (1 page)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
7 August 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
7 August 2014Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(23 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(23 pages)