ENZO'S (SHETTLESTON) LTD

Register to unlock more data on OkredoRegister

ENZO'S (SHETTLESTON) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC407545

Incorporation date

15/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
dot icon26/10/2023
Court order in a winding-up (& Court Order attachment)
dot icon24/10/2023
Registered office address changed from Mclaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE Scotland to Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 2023-10-24
dot icon19/10/2023
Satisfaction of charge SC4075450004 in full
dot icon19/10/2023
Satisfaction of charge SC4075450003 in full
dot icon13/10/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2022
Termination of appointment of Carlo Angelo Di Ciacca as a director on 2022-12-19
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/10/2019
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Mclaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE on 2019-10-18
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon28/08/2018
Change of details for Mr Lorenzo Paul Di Ciacca as a person with significant control on 2018-08-01
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon27/03/2017
Appointment of Mr Laurence Paul Di Ciacca as a director on 2017-01-25
dot icon25/03/2017
Satisfaction of charge 1 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Registration of charge SC4075450004, created on 2017-01-09
dot icon13/01/2017
Registration of charge SC4075450003, created on 2017-01-11
dot icon25/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/03/2016
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 2016-03-29
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/11/2013
Director's details changed for Carlo Angelo Di Ciacca on 2013-11-26
dot icon08/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/10/2013
Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 2013-10-08
dot icon03/06/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/06/2013
Current accounting period shortened from 2012-09-30 to 2012-04-30
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2011
Termination of appointment of Laurence Di Ciacca as a director
dot icon06/10/2011
Appointment of Laurence Paul Di Ciacca as a director
dot icon06/10/2011
Appointment of Carlo Angelo Di Ciacca as a director
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon22/09/2011
Termination of appointment of Stephen Mabbott as a director
dot icon22/09/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-52.52 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
15/09/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
8.97K
-
0.00
2.11K
-
2022
10
46.00K
-
0.00
1.00K
-
2022
10
46.00K
-
0.00
1.00K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

46.00K £Ascended412.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Descended-52.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Ciacca, Laurence Paul
Director
25/01/2017 - Present
1
Di Ciacca, Carlo Angelo
Director
15/09/2011 - 19/12/2022
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ENZO'S (SHETTLESTON) LTD

ENZO'S (SHETTLESTON) LTD is an(a) Liquidation company incorporated on 15/09/2011 with the registered office located at Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ENZO'S (SHETTLESTON) LTD?

toggle

ENZO'S (SHETTLESTON) LTD is currently Liquidation. It was registered on 15/09/2011 .

Where is ENZO'S (SHETTLESTON) LTD located?

toggle

ENZO'S (SHETTLESTON) LTD is registered at Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SG.

What does ENZO'S (SHETTLESTON) LTD do?

toggle

ENZO'S (SHETTLESTON) LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ENZO'S (SHETTLESTON) LTD have?

toggle

ENZO'S (SHETTLESTON) LTD had 10 employees in 2022.

What is the latest filing for ENZO'S (SHETTLESTON) LTD?

toggle

The latest filing was on 26/10/2023: Court order in a winding-up (& Court Order attachment).