Company NameLas Delicias Ltd.
DirectorPablo Vergara Perez
Company StatusLiquidation
Company NumberSC557999
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Pablo Vergara Perez
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Limited, Third Floor Turnber
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered Address47 Great Junction Street
Edinburgh
EH6 5HX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Filing History

27 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
27 February 2020Change of details for Karen Sanchez Lopez as a person with significant control on 16 February 2020 (2 pages)
26 February 2020Change of details for Mr. Pablo Vergara Perez as a person with significant control on 16 February 2020 (2 pages)
26 February 2020Change of details for Karen Sanchez Lopez as a person with significant control on 16 February 2020 (2 pages)
26 February 2020Director's details changed for Mr. Pablo Vergara Perez on 16 February 2020 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 July 2019Withdrawal of the directors' residential address register information from the public register (1 page)
15 July 2019Withdrawal of the directors' register information from the public register (1 page)
15 July 2019Directors' register information at 15 July 2019 on withdrawal from the public register (1 page)
15 July 2019Persons' with significant control register information at 15 July 2019 on withdrawal from the public register (2 pages)
15 July 2019Withdrawal of the persons' with significant control register information from the public register (1 page)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
27 February 2019Change of details for Mr. Pablo Vergara Perez as a person with significant control on 15 February 2019 (2 pages)
27 February 2019Change of details for Karen Sanchez Lopez as a person with significant control on 15 February 2019 (2 pages)
27 February 2019Director's details changed for Mr. Pablo Vergara Perez on 15 February 2019 (2 pages)
10 April 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
2 May 2017Registered office address changed from 15/4 Annfield Edinburgh Midlothian EH6 4JF United Kingdom to 47 Great Junction Street Edinburgh EH6 5HX on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 15/4 Annfield Edinburgh Midlothian EH6 4JF United Kingdom to 47 Great Junction Street Edinburgh EH6 5HX on 2 May 2017 (1 page)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)