General information

Name:

Strada Italiano Ltd

Office Address:

169 West George Street G2 2LB Glasgow

Number: SC452237

Incorporation date: 2013-06-13

Dissolution date: 2023-04-18

End of financial year: 27 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Strada Italiano started conducting its business in the year 2013 as a Private Limited Company under the ID SC452237. The firm's headquarters was based in Glasgow at 169 West George Street. This particular Strada Italiano Limited company had been operating offering its services for ten years. The name of the company got changed in 2013 to Strada Italiano Limited. The company previous name was Northbirch.

The information we have regarding the following firm's MDs implies that the last two directors were: Marco A. and Mario S. who became the part of the company on 2013-06-21.

Executives who controlled this firm include: Marco A. had substantial control or influence over the company. Strada Italiano (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasgow at 169 West George Street, G2 2LB and was registered as a PSC under the reg no Sc503619. Mario S. had substantial control or influence over the company.

  • Previous company's names
  • Strada Italiano Limited 2013-06-24
  • Northbirch Limited 2013-06-13

Financial data based on annual reports

Company staff

Marco A.

Role: Director

Appointed: 21 June 2013

Latest update: 10 November 2023

Mario S.

Role: Director

Appointed: 21 June 2013

Latest update: 10 November 2023

People with significant control

Marco A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Strada Italiano (Holdings) 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 Sc503619
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mario S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 27 June 2021
Confirmation statement last made up date 13 June 2020
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 March 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 2 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Similar companies nearby

Closest companies