Company NameCa Va Bar & Brasserie Limited
DirectorVincent Alfonso Valentini
Company StatusActive
Company NumberSC651066
CategoryPrivate Limited Company
Incorporation Date9 January 2020(4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Vincent Alfonso Valentini
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Gold Road
Clarkston
G76 7HU
Scotland
Director NameMr Paul Gerrard Sloan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressRedleih House 1 Golf Road
Clarkston
G76 7HU
Scotland

Location

Registered AddressRadleigh House
1 Gold Road
Clarkston
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
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

29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 March 2022Registered office address changed from Redleih House 1 Golf Road Clarkston G76 7HU to Radleigh House 1 Gold Road Clarkston G76 7HU on 11 March 2022 (1 page)
14 January 2022Termination of appointment of Paul Gerard Sloan as a director on 1 September 2021 (1 page)
7 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
19 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
19 November 2021Change of details for Mr Vincent Alfonso Valentini as a person with significant control on 1 September 2021 (2 pages)
19 November 2021Cessation of Paul Gerrard Sloan as a person with significant control on 1 September 2021 (1 page)
17 November 2021Registered office address changed from 227 Fenwick Road Giffnock Glasgow G46 6JG Scotland to Redleih House 1 Golf Road Clarkston G76 7HU on 17 November 2021 (2 pages)
5 October 2021Current accounting period extended from 28 February 2021 to 28 February 2022 (1 page)
26 September 2021Previous accounting period shortened from 31 January 2022 to 28 February 2021 (1 page)
19 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 January 2020Incorporation
Statement of capital on 2020-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)