Company NameDdocecafÈ Scotland Limited
Company StatusDissolved
Company NumberSC516685
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameRoberto Mennillo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed28 November 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Prg Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Saverio De Nitto
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Unit 104 St Enoch Shopping Centre
55 St Enoch Square
Glasgow
G1 4BW
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 September 2015(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2016(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Order of court for early dissolution (2 pages)
26 February 2018Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 26 February 2018 (2 pages)
27 December 2017Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 (2 pages)
27 December 2017Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 (2 pages)
18 December 2017Registered office address changed from First Floor Unit 104 st Enoch Shopping Centre 55 st Enoch Square Glasgow G1 4BW United Kingdom to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from First Floor Unit 104 st Enoch Shopping Centre 55 st Enoch Square Glasgow G1 4BW United Kingdom to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 December 2017 (2 pages)
18 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
(1 page)
18 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
(1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017Termination of appointment of Saverio De Nitto as a director on 9 August 2017 (2 pages)
7 November 2017Termination of appointment of Saverio De Nitto as a director on 9 August 2017 (2 pages)
26 June 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 June 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 March 2017Termination of appointment of Hms Secretaries Limited as a secretary on 28 March 2017 (1 page)
28 March 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to First Floor Unit 104 st Enoch Shopping Centre 55 st Enoch Square Glasgow G1 4BW on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Hms Secretaries Limited as a secretary on 28 March 2017 (1 page)
28 March 2017Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to First Floor Unit 104 st Enoch Shopping Centre 55 st Enoch Square Glasgow G1 4BW on 28 March 2017 (1 page)
19 December 2016Appointment of Roberto Mennillo as a director on 28 November 2016 (2 pages)
19 December 2016Appointment of Roberto Mennillo as a director on 28 November 2016 (2 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
24 February 2016Appointment of Hms Secretaries Limited as a secretary on 24 February 2016 (2 pages)
24 February 2016Appointment of Hms Secretaries Limited as a secretary on 24 February 2016 (2 pages)
2 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 September 2015Termination of appointment of Hms Directors Limited as a director on 29 September 2015 (1 page)
30 September 2015Appointment of Mr Saverio De Nitto as a director on 29 September 2015 (2 pages)
30 September 2015Termination of appointment of Donald John Munro as a director on 29 September 2015 (1 page)
30 September 2015Appointment of Mr Saverio De Nitto as a director on 29 September 2015 (2 pages)
30 September 2015Termination of appointment of Hms Directors Limited as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Donald John Munro as a director on 29 September 2015 (1 page)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)