General information

Name:

Cou 1 Ltd

Office Address:

C/o Johnston Carmichael Llp 227 West George Street G2 2ND Glasgow

Number: SC215555

Incorporation date: 2001-02-07

End of financial year: 29 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2001 is the date that marks the establishment of Cou 1 Limited, the company located at C/o Johnston Carmichael Llp, 227 West George Street, Glasgow. This means it's been twenty three years 1 has existed in the UK, as it was established on 2001-02-07. The registered no. is SC215555 and the company area code is G2 2ND. The registered name of this business was replaced in the year 2017 to Cou 1 Limited. The company previous registered name was La Vita Pizzeria. The company's classified under the NACE and SIC code 56101 meaning Licensed restaurants. Cou 1 Ltd filed its account information for the financial year up to Thu, 31st Mar 2016. Its latest annual confirmation statement was released on Tue, 7th Feb 2017.

  • Previous company's names
  • Cou 1 Limited 2017-12-11
  • La Vita Pizzeria Limited 2001-02-07

Trade marks

Trademark UK00003014815
Trademark image:-
Trademark name:VIA ITALIA
Status:Registered
Filing date:2013-07-22
Date of entry in register:2014-02-21
Renewal date:2023-07-22
Owner name:La Vita Pizzeria Limited
Owner address:c/o RSM Tenon, 48 St Vincent Street, Glasgow, United Kingdom, G2 5TS

Financial data based on annual reports

Company staff

Mario A.

Role: Secretary

Appointed: 10 September 2008

Latest update: 3 January 2024

Marco A.

Role: Director

Appointed: 07 February 2001

Latest update: 3 January 2024

People with significant control

Marco A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
La Vita (Scotland) Limited
Address: C/O Consilium Chartered Accountants 169 West George Street, Glasgow, G2 2LB, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc452873
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 21 February 2018
Confirmation statement last made up date 07 February 2017
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 March 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 24th, February 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
23
Company Age

Closest Companies - by postcode