Company NamePinto Restaurants (Shandwick Place) Limited
Company StatusDissolved
Company NumberSC479731
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamePinto Restaurants (Byres Road) Limited

Business Activity

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

Directors

Director NameMr Morgan Davies
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Antonio Guiseppe Frederico Conetta
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameCalum McLachlainn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address5 Eas Brea
Tobermory
Isle Of Mull
PA75 6QA
Scotland
Director NameMr Paul Gerrard Sloan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address10 Stevenson Street
Apt 6
Oban
Argyll
PA34 5NA
Scotland

Contact

Websitewww.dimaggios.co.uk
Email address[email protected]
Telephone0800 0407800
Telephone regionFreephone

Location

Registered Address140 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 December 2016Delivered on: 10 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (3 pages)
11 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
7 February 2019Notification of Pinto Restaurants (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
31 December 2018Accounts for a dormant company made up to 25 March 2018 (12 pages)
30 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 26 March 2017 (12 pages)
12 December 2017Accounts for a dormant company made up to 26 March 2017 (12 pages)
2 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
10 January 2017Registration of charge SC4797310001, created on 28 December 2016 (11 pages)
10 January 2017Registration of charge SC4797310001, created on 28 December 2016 (11 pages)
5 January 2017Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2017-01-05
  • GBP 100
(6 pages)
5 January 2017Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2017-01-05
  • GBP 100
(6 pages)
4 January 2017Full accounts made up to 27 March 2016 (16 pages)
4 January 2017Full accounts made up to 27 March 2016 (16 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 140 West George Street Glasgow G2 2HG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 140 West George Street Glasgow G2 2HG on 10 November 2015 (1 page)
10 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
10 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
4 November 2015Termination of appointment of Antonio Guiseppe Frederico Conetta as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Mr Stephen Geoffrey Herring as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Paul Gerrard Sloan as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Mario Luigi Gizzi as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Antonio Guiseppe Frederico Conetta as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Mr Morgan Davies as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Mario Luigi Gizzi as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Mr Morgan Davies as a director on 2 November 2015 (2 pages)
4 November 2015Appointment of Mr Stephen Geoffrey Herring as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Calum Mclachlainn as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Paul Gerrard Sloan as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Calum Mclachlainn as a director on 2 November 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
5 December 2014Company name changed pinto restaurants (byres road) LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2014Company name changed pinto restaurants (byres road) LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
27 June 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
27 June 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(37 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
(37 pages)