Company NameEpot9 Limited
Company StatusDissolved
Company NumberSC477998
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)
Previous Name45 Pizzas Limited

Business Activity

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

Directors

Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Brunswick Street
Edinburgh
EH7 5HU
Scotland
Director NameMr Kenneth Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Brunswick Street
Edinburgh
EH7 5HU
Scotland

Location

Registered AddressCowan & Partners Ltd
60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antonio Crolla
50.00%
Ordinary
1 at £1Kenneth Scott
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2019Final Gazette dissolved following liquidation (1 page)
5 March 2019Notice of final meeting of creditors (3 pages)
25 October 2018Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 25 October 2018 (2 pages)
12 September 2018Notice of winding up order (1 page)
12 September 2018Court order notice of winding up (1 page)
18 July 2018Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 2
(4 pages)
3 August 2017Second filing of Confirmation Statement dated 20/05/2017 (5 pages)
3 August 2017Second filing of Confirmation Statement dated 20/05/2017 (5 pages)
3 August 2017Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 2
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2
(3 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/08/2017
(5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 03/08/2017
(5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
22 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
21 March 2016Termination of appointment of Kenneth Scott as a director on 2 March 2016 (2 pages)
21 March 2016Termination of appointment of Kenneth Scott as a director on 2 March 2016 (2 pages)
31 December 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 December 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 October 2015Company name changed 45 pizzas LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
19 October 2015Company name changed 45 pizzas LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
12 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)