Greenock
PA15 4LQ
Scotland
Director Name | Andrew Di Murro |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1994) |
Role | Confectioner |
Correspondence Address | 205 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Director Name | Louis Di Murro |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(35 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 04 January 2004) |
Role | Confectioner |
Correspondence Address | 120 Newton Street Greenock |
Secretary Name | Andrew Di Murro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 205 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Director Name | Thomas Di Murro |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(37 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 January 2001) |
Role | Motor Engineer |
Correspondence Address | 56 Fox Street Greenock Renfrewshire PA16 8QS Scotland |
Director Name | Mrs Linda Munro |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 1992(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 The Craigs Greenock Renfrewshire PA16 7UU Scotland |
Secretary Name | Kenneth Macleod Maccrimmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(39 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larkholme 2/4 Beachway Largs Ayrshire KA30 8PA Scotland |
Registered Address | 56 Captain Street Greenock PA15 4LQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
377 at £1 | Linda Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,138 |
Cash | £22,005 |
Current Liabilities | £6,032 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
10 June 1991 | Delivered on: 21 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65/73 & 75/77 wellington street greenock ren 53252. Outstanding |
---|---|
10 December 1981 | Delivered on: 17 December 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
24 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 May 2018 | Director's details changed for Mrs Linda Munro on 30 April 2018 (2 pages) |
1 May 2018 | Change of details for Mrs Linda Munro as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2011 | Termination of appointment of Kenneth Maccrimmon as a secretary (1 page) |
15 November 2011 | Termination of appointment of Kenneth Maccrimmon as a secretary (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Linda Munro on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Linda Munro on 1 December 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Linda Munro on 1 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
17 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
17 March 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
6 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 December 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
10 December 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
8 May 2002 | Full accounts made up to 31 January 2001 (13 pages) |
8 May 2002 | Full accounts made up to 31 January 2001 (13 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2001 | Accounts for a medium company made up to 31 January 2000 (13 pages) |
20 February 2001 | Accounts for a medium company made up to 31 January 2000 (13 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 March 2000 | Accounts for a medium company made up to 31 January 1999 (13 pages) |
20 March 2000 | Accounts for a medium company made up to 31 January 1999 (13 pages) |
2 March 1999 | Accounts for a medium company made up to 31 January 1998 (12 pages) |
2 March 1999 | Accounts for a medium company made up to 31 January 1998 (12 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
2 April 1998 | Accounts for a medium company made up to 31 January 1997 (12 pages) |
2 April 1998 | Accounts for a medium company made up to 31 January 1997 (12 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
15 April 1996 | £ sr [email protected] 15/12/95 (1 page) |
15 April 1996 | £ sr [email protected] 15/12/95 (1 page) |
23 February 1996 | Return made up to 31/12/95; full list of members
|
23 February 1996 | Return made up to 31/12/95; full list of members
|
1 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 June 1991 | Partic of mort/charge 6916 (3 pages) |
21 June 1991 | Partic of mort/charge 6916 (3 pages) |
17 December 1981 | Particulars of mortgage/charge (3 pages) |
17 December 1981 | Particulars of mortgage/charge (3 pages) |
26 January 1956 | Incorporation (15 pages) |
26 January 1956 | Incorporation (15 pages) |