Company NameIncontri Limited
DirectorNicola Mitchell
Company StatusActive
Company NumberSC498385
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address23/25 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
Director NameMr Cristiano Guarnacci
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pilmuir Place
Dunfermline
Fife
KY12 9FD
Scotland
Director NameMr Jordan Samuel Ewing
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed20 May 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23/25 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
Director NameMr Paul Mitchell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/25 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland

Location

Registered Address23/25 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
30 January 2019Unaudited abridged accounts made up to 28 February 2018 (9 pages)
30 October 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
30 October 2018Appointment of Nicola Mitchell as a director on 26 October 2018 (2 pages)
18 September 2018Termination of appointment of Cristiano Guarnacci as a director on 17 September 2018 (1 page)
18 September 2018Cessation of Cristiano Guarnacci as a person with significant control on 17 September 2018 (1 page)
7 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
7 March 2018Cessation of Jordan Samuel Ewing as a person with significant control on 2 August 2017 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
23 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 August 2017Termination of appointment of Jordan Samuel Ewing as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Jordan Samuel Ewing as a director on 1 August 2017 (1 page)
27 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 June 2016Appointment of Mr Jordan Samuel Ewing as a director on 20 May 2016 (2 pages)
1 June 2016Appointment of Mr Paul Mitchell as a director on 20 May 2016 (2 pages)
1 June 2016Appointment of Mr Paul Mitchell as a director on 20 May 2016 (2 pages)
1 June 2016Appointment of Mr Jordan Samuel Ewing as a director on 20 May 2016 (2 pages)
15 April 2016Director's details changed for Mr Cristiano Guarnacci on 30 October 2015 (3 pages)
15 April 2016Director's details changed for Mr Cristiano Guarnacci on 30 October 2015 (3 pages)
7 April 2016Registered office address changed from 58 Bennachie Way Dunfermline Fife KY11 8JA United Kingdom to 23/25 Bruce Street Dunfermline Fife KY12 7AG on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Jordan Samuel Ewing as a director on 31 March 2016 (2 pages)
7 April 2016Registered office address changed from 58 Bennachie Way Dunfermline Fife KY11 8JA United Kingdom to 23/25 Bruce Street Dunfermline Fife KY12 7AG on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Paul Mitchell as a director on 31 March 2016 (2 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(16 pages)
7 April 2016Termination of appointment of Paul Mitchell as a director on 31 March 2016 (2 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(16 pages)
7 April 2016Termination of appointment of Jordan Samuel Ewing as a director on 31 March 2016 (2 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 3
(24 pages)
19 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-19
  • GBP 3
(24 pages)