ENOTECA SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

ENOTECA SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327283

Incorporation date

05/07/2007

Size

Full

Contacts

Registered address

Registered address

C/O Consilium Chartered Accountants, 169 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon28/01/2026
Full accounts made up to 2025-04-27
dot icon03/11/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon24/06/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon12/06/2024
Previous accounting period extended from 2024-03-31 to 2024-04-30
dot icon07/06/2024
Registration of charge SC3272830008, created on 2024-05-31
dot icon06/06/2024
Satisfaction of charge SC3272830007 in full
dot icon05/06/2024
Cessation of Paesano Pizza Limited as a person with significant control on 2024-05-31
dot icon05/06/2024
Notification of Di Maggio's Group Limited as a person with significant control on 2024-05-31
dot icon04/06/2024
Appointment of Mario Luigi Gizzi as a director on 2024-05-31
dot icon04/06/2024
Appointment of Antonio Giuseppe Frederico Conetta as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Audrey Stevenson as a director on 2024-05-31
dot icon04/06/2024
Appointment of Mario Luigi Gizzi as a secretary on 2024-05-31
dot icon04/06/2024
Termination of appointment of Paul Stevenson as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Audrey Stevenson as a secretary on 2024-05-31
dot icon04/06/2024
Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2024-06-04
dot icon31/05/2024
Second filing of the annual return made up to 2010-07-05
dot icon31/05/2024
Second filing of the annual return made up to 2011-07-05
dot icon31/05/2024
Second filing of the annual return made up to 2012-07-05
dot icon31/05/2024
Second filing of the annual return made up to 2013-07-05
dot icon31/05/2024
Second filing of the annual return made up to 2014-07-05
dot icon31/05/2024
Second filing of the annual return made up to 2015-07-05
dot icon14/05/2024
Cessation of Paul Stevenson as a person with significant control on 2019-09-09
dot icon14/05/2024
Cessation of Audrey Stevenson as a person with significant control on 2019-09-09
dot icon14/05/2024
Second filing of Confirmation Statement dated 2016-07-05
dot icon14/05/2024
Second filing of Confirmation Statement dated 2017-07-05
dot icon14/05/2024
Second filing of Confirmation Statement dated 2018-07-05
dot icon14/05/2024
Second filing of Confirmation Statement dated 2019-07-05
dot icon14/05/2024
Second filing of Confirmation Statement dated 2020-07-05
dot icon14/05/2024
Second filing of Confirmation Statement dated 2023-07-05
dot icon14/05/2024
Notification of Paesano Pizza Limited as a person with significant control on 2019-09-09
dot icon06/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
05/07/23 Statement of Capital gbp 2.000
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon01/07/2022
Satisfaction of charge SC3272830006 in full
dot icon01/07/2022
Satisfaction of charge SC3272830003 in full
dot icon30/06/2022
Registration of charge SC3272830007, created on 2022-06-16
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon20/12/2019
Registration of charge SC3272830006, created on 2019-12-16
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Satisfaction of charge SC3272830005 in full
dot icon27/11/2019
Satisfaction of charge SC3272830004 in full
dot icon11/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon26/04/2019
Particulars of variation of rights attached to shares
dot icon26/04/2019
Change of share class name or designation
dot icon26/04/2019
Resolutions
dot icon26/04/2019
Sub-division of shares on 2019-03-30
dot icon26/04/2019
Resolutions
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Registration of charge SC3272830004, created on 2018-11-14
dot icon22/11/2018
Registration of charge SC3272830005, created on 2018-11-14
dot icon12/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon27/01/2017
Satisfaction of charge 2 in full
dot icon01/12/2016
Registration of charge SC3272830003, created on 2016-11-24
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon14/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2009
Return made up to 05/07/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 05/07/08; full list of members
dot icon06/11/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon16/07/2007
New secretary appointed;new director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon12/07/2007
Registered office changed on 12/07/07 from: "treeburn" douglas gardens giffnock glasgow G46 6NY
dot icon05/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+55.98 % *

* during past year

Cash in Bank

£3,684,259.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
119.26K
-
0.00
874.15K
-
2022
0
1.33M
-
0.00
2.36M
-
2023
5
2.68M
-
0.00
3.68M
-
2023
5
2.68M
-
0.00
3.68M
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

2.68M £Ascended101.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.68M £Ascended55.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gizzi, Mario Luigi
Director
31/05/2024 - Present
144
Stevenson, Paul
Director
05/07/2007 - 31/05/2024
8
Stevenson, Audrey
Director
05/07/2007 - 31/05/2024
3
Conetta, Antonio Giuseppe Frederico
Director
31/05/2024 - Present
12
Gizzi, Mario Luigi
Secretary
31/05/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENOTECA SCOTLAND LIMITED

ENOTECA SCOTLAND LIMITED is an(a) Active company incorporated on 05/07/2007 with the registered office located at C/O Consilium Chartered Accountants, 169 West George Street, Glasgow G2 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ENOTECA SCOTLAND LIMITED?

toggle

ENOTECA SCOTLAND LIMITED is currently Active. It was registered on 05/07/2007 .

Where is ENOTECA SCOTLAND LIMITED located?

toggle

ENOTECA SCOTLAND LIMITED is registered at C/O Consilium Chartered Accountants, 169 West George Street, Glasgow G2 2LB.

What does ENOTECA SCOTLAND LIMITED do?

toggle

ENOTECA SCOTLAND LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ENOTECA SCOTLAND LIMITED have?

toggle

ENOTECA SCOTLAND LIMITED had 5 employees in 2023.

What is the latest filing for ENOTECA SCOTLAND LIMITED?

toggle

The latest filing was on 28/01/2026: Full accounts made up to 2025-04-27.