Company NameAzzurri 1 Limited
DirectorClaudia Quintiliani
Company StatusActive
Company NumberSC490589
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Claudia Quintiliani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2014(same day as company formation)
RoleCatering
Country of ResidenceScotland
Correspondence Address32 Common Green
Strathaven
ML10 6AF
Scotland
Director NameMr Marco Guiseppe Quintiliani
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2014(same day as company formation)
RoleCatering
Country of ResidenceScotland
Correspondence Address23 Common Green
Strathaven
Lanarkshire
ML10 6AQ
Scotland

Location

Registered Address32 Common Green
Strathaven
ML10 6AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Claudia Quintiliani
50.00%
Ordinary
50 at £1Marco Quintiliani
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
9 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
5 May 2020Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom to 32 Common Green Strathaven ML10 6AF on 5 May 2020 (1 page)
11 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
18 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mrs Claudia Quintiliani on 31 January 2018 (2 pages)
6 February 2018Change of details for Mrs Claudia Quintiliani as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
2 March 2017Registered office address changed from Merlin House C/O Defacto-Fd Ltd Mossland Road Glasgow Glasgow G52 4XZ United Kingdom to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto-Fd Ltd Mossland Road Glasgow Glasgow G52 4XZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto-Fd Ltd Mossland Road Glasgow Glasgow G52 4XZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Merlin House C/O Defacto-Fd Ltd Mossland Road Glasgow Glasgow G52 4XZ United Kingdom to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
25 January 2017Termination of appointment of Marco Guiseppe Quintiliani as a director on 5 November 2014 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Termination of appointment of Marco Guiseppe Quintiliani as a director on 5 November 2014 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
26 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)