Liquidation
Company Information for COU 1 LIMITED
C/O JOHNSTON CARMICHAEL LLP, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC215555
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COU 1 LIMITED | ||
Legal Registered Office | ||
C/O JOHNSTON CARMICHAEL LLP 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC215555 | |
---|---|---|
Company ID Number | SC215555 | |
Date formed | 2001-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 29/12/2017 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:06:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIO ARCARI |
||
MARCO MARIO ARCARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA ARCARI |
Company Secretary | ||
ANTONIO LORETO ARCARI |
Company Secretary | ||
ANTONIO LORETO ARCARI |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA VITA GORDON STREET LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
LA VITA GEORGE SQUARE LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
STRADA ITALIANO (ST ANDREWS) LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
STRADA ITALIANO (HOLDINGS) LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active - Proposal to Strike off | |
LA VITA WEST END LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
LA VITA SOUTH SIDE LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
LA VITA NORTH SIDE LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
LA VITA (SCOTLAND) LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
GIBTIME LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
WINDYRIDGE SUBCO LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
MEMORIAL PAGE LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2014-01-31 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/17 FROM C/O Consilium 169 West George Street Glasgow G2 2LB | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 11/12/17 | |
CERTNM | COMPANY NAME CHANGED LA VITA PIZZERIA LIMITED CERTIFICATE ISSUED ON 11/12/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/14 FROM C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/03/13 | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/11 FROM Tenon 2 Blythswood Square Glasgow Strathclyde G2 4AD | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO ARCARI / 06/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIO ARCARI / 06/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARIO ARCARI / 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCO ARCARI / 31/03/2009 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MARIO ARCARI | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA ARCARI | |
363s | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
88(2)R | AD 18/01/05--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 7 PARK QUADRANT GLASGOW LANARKSHIRE G3 6BS | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-05 |
Resolutions for Winding-up | 2018-01-05 |
Meetings o | 2017-12-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COU 1 LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COU 1 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COU 1 LIMITED | Event Date | 2017-12-19 |
Liquidator's name and address: Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : Further details contact: Emma Davidson, Tel: 0141 222 5800. Ag PF91666 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COU 1 LIMITED | Event Date | 2017-12-19 |
At a general meeting of the members of the above named company, duly convened and held at Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 19 December 2017 at 2.30 pm the following special and ordinary resolution was duly passed: That it has been proved to the satisfaction of the meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily and that Ian William Wright , of WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , be appointed liquidator for the purposes of such winding up. At a subsequent meeting of the creditors, the appointment of Ian William Wright was not confirmed and Donald Iain McNaught was appointed. Further details contact: Emma Davidson, Tel: 0141 222 5800. Marco Arcari , Chairman : Ag PF91666 | |||
Initiating party | Event Type | Meetings o | |
Defending party | COU 1 LIMITED | Event Date | 2017-12-12 |
COU 1 LIMITED Company Number: SC215555 Previous Name of Company: FORMERLY: LA VITA PIZZERIA LIMITED; FORMERLY TRADING AS: LA VITA PIZZERIA Registered office: Consilium, 169 West George Street, Glasgow… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |