Company NameLa Fontana (UK) Ltd
DirectorsAldo Cecchini and Anthony Cecchini
Company StatusActive
Company NumberSC480172
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aldo Cecchini
Date of BirthMay 1943 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fort Street
Ayr
KA7 1EH
Scotland
Director NameMr Anthony Cecchini
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address72 Fort Street
Ayr
KA7 1EH
Scotland

Location

Registered Address72 Fort Street
Ayr
KA7 1EH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Cecchini
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

27 October 2015Delivered on: 31 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 72 main street, prestwick, ayrshire AYR56075.
Outstanding
23 October 2014Delivered on: 28 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 74 main street prestwick ayr 96110.
Outstanding
4 August 2014Delivered on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 October 2015Registration of charge SC4801720003, created on 27 October 2015 (6 pages)
31 October 2015Registration of charge SC4801720003, created on 27 October 2015 (6 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
28 May 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
28 May 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
28 October 2014Registration of charge SC4801720002, created on 23 October 2014 (6 pages)
28 October 2014Registration of charge SC4801720002, created on 23 October 2014 (6 pages)
18 August 2014Registration of charge SC4801720001, created on 4 August 2014 (5 pages)
18 August 2014Registration of charge SC4801720001, created on 4 August 2014 (5 pages)
18 August 2014Registration of charge SC4801720001, created on 4 August 2014 (5 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)