Company NameMobell Foods Ltd
Company StatusDissolved
Company NumberSC614163
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabrizio Giovanni Ventisei
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Change of details for Mr Fabrizio Giovanni Ventisei as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Fabrizio Giovanni Ventisei on 10 November 2020 (2 pages)
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 (1 page)
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page)
14 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
21 November 2018Cessation of Codir Limited as a person with significant control on 20 November 2018 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
21 November 2018Appointment of Mr Fabrizio Giovanni Ventisei as a director on 20 November 2018 (2 pages)
21 November 2018Notification of Fabrizio Giovanni Ventisei as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Termination of appointment of James Stuart Mcmeekin as a director on 20 November 2018 (1 page)
20 November 2018Termination of appointment of Cosec Limited as a director on 20 November 2018 (1 page)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
(31 pages)
20 November 2018Termination of appointment of Cosec Limited as a secretary on 20 November 2018 (1 page)
20 November 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 November 2018 (1 page)