Company NameEV Orlandos Limited
DirectorRaymond John Lafferty
Company StatusActive - Proposal to Strike off
Company NumberSC559477
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Raymond John Lafferty
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Walter Street
Glasgow
G31 3PU
Scotland
Director NameMr Lorenzo Gravina
Date of BirthJuly 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address37 Skerray Street
Glasgow
G22 7PY
Scotland
Director NameMr Erinalnto Mali
Date of BirthAugust 1994 (Born 29 years ago)
NationalityGreek
StatusResigned
Appointed24 March 2017(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFlat 01 23 Angus Street
Glasgow
G21 1DN
Scotland
Director NameMr Reo Kayes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Boclair Brae
Bearsden
Glasgow
G61 2BF
Scotland

Location

Registered Address37 Skerray Street
Glasgow
G22 7PY
Scotland
ConstituencyGlasgow North East
WardCanal

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 July 2021 (2 years, 9 months ago)
Next Return Due3 August 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Registered office address changed from 704 Cathcart Road Glasgow G42 8ES Scotland to 37 Skerray Street Glasgow G22 7PY on 14 February 2022 (1 page)
7 December 2021Termination of appointment of Reo Kayes as a director on 1 September 2021 (1 page)
7 December 2021Registered office address changed from 96 West Regent Street Glasgow G2 2QD Scotland to 704 Cathcart Road Glasgow G42 8ES on 7 December 2021 (1 page)
7 December 2021Cessation of Reo Kayes as a person with significant control on 1 September 2021 (1 page)
7 December 2021Appointment of Mr Raymond John Lafferty as a director on 1 September 2021 (2 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2020Cessation of Erinalnto Mali as a person with significant control on 19 July 2020 (1 page)
20 July 2020Notification of Reo Kayes as a person with significant control on 19 July 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 July 2020Appointment of Mr Reo Kayes as a director on 19 July 2020 (2 pages)
20 July 2020Termination of appointment of Erinalnto Mali as a director on 19 July 2020 (1 page)
13 July 2020Change of details for Mr Erinalnto Mail as a person with significant control on 1 July 2020 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
13 July 2020Cessation of Marionel Malis as a person with significant control on 1 July 2020 (1 page)
13 July 2020Notification of Erinalnto Mail as a person with significant control on 1 July 2020 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Cessation of Erinalnto Mali as a person with significant control on 20 May 2019 (1 page)
20 May 2019Notification of Marionel Malis as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Termination of appointment of Lorenzo Gravina as a director on 31 May 2018 (1 page)
27 June 2018Cessation of Lorenzo Gravina as a person with significant control on 31 May 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 March 2017Appointment of Mr Erinalnto Mali as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Erinalnto Mali as a director on 24 March 2017 (2 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)