About

Registered Number: SC262514
Date of Incorporation: 27/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 3/5 Kirk Road, Bearsden, G61 3RG

 

Based in the United Kingdom, Ristorante Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Dalsasso, Dino, Lilli, Massimo, Dalsasso, Stefano in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALSASSO, Dino 27 January 2004 - 1
LILLI, Massimo 27 January 2004 - 1
DALSASSO, Stefano 27 January 2004 20 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 May 2020
PSC07 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
MR04 - N/A 18 May 2019
MR04 - N/A 18 May 2019
MR04 - N/A 18 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 August 2015
MR01 - N/A 23 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 23 August 2013
MR04 - N/A 22 July 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 01 September 2010
RESOLUTIONS - N/A 04 June 2010
AR01 - Annual Return 14 May 2010
SH01 - Return of Allotment of shares 12 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 20 March 2006
410(Scot) - N/A 07 February 2006
419a(Scot) - N/A 01 February 2006
410(Scot) - N/A 08 December 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
410(Scot) - N/A 07 December 2004
410(Scot) - N/A 16 September 2004
287 - Change in situation or address of Registered Office 06 August 2004
225 - Change of Accounting Reference Date 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Fully Satisfied

N/A

Standard security 02 February 2006 Fully Satisfied

N/A

Bond & floating charge 05 December 2005 Fully Satisfied

N/A

Standard security 01 December 2004 Fully Satisfied

N/A

Floating charge 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.