Glasgow
G2 2HG
Scotland
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Antonio Guiseppe Frederico Conetta |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mr Mario Luigi Gizzi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Calum McLachlainn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 5 Eas Brea Tobermory Isle Of Mull PA75 6QA Scotland |
Director Name | Mr Paul Gerrard Sloan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 10 Stevenson Street Apt 6 Oban Argyll PA34 5NA Scotland |
Website | www.dimaggios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0407800 |
Telephone region | Freephone |
Registered Address | 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2016 | Delivered on: 10 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2022 | Application to strike the company off the register (3 pages) |
11 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
7 February 2019 | Notification of Pinto Restaurants (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 December 2018 | Accounts for a dormant company made up to 25 March 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 26 March 2017 (12 pages) |
12 December 2017 | Accounts for a dormant company made up to 26 March 2017 (12 pages) |
2 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
10 January 2017 | Registration of charge SC4797310001, created on 28 December 2016 (11 pages) |
10 January 2017 | Registration of charge SC4797310001, created on 28 December 2016 (11 pages) |
5 January 2017 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2017-01-05
|
5 January 2017 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2017-01-05
|
4 January 2017 | Full accounts made up to 27 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 27 March 2016 (16 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
10 November 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
4 November 2015 | Termination of appointment of Antonio Guiseppe Frederico Conetta as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Stephen Geoffrey Herring as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Paul Gerrard Sloan as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Mario Luigi Gizzi as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Antonio Guiseppe Frederico Conetta as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Morgan Davies as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Mario Luigi Gizzi as a director on 2 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Morgan Davies as a director on 2 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Stephen Geoffrey Herring as a director on 2 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Calum Mclachlainn as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Paul Gerrard Sloan as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Calum Mclachlainn as a director on 2 November 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 December 2014 | Company name changed pinto restaurants (byres road) LIMITED\certificate issued on 05/12/14
|
5 December 2014 | Company name changed pinto restaurants (byres road) LIMITED\certificate issued on 05/12/14
|
27 June 2014 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
27 June 2014 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|