Paisley
Renfrewshire
PA1 3JS
Scotland
Director Name | Marta Biagioni |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 1993) |
Role | Restaurateur |
Correspondence Address | 30 Walkerburn Avenue Glasgow |
Director Name | Roberto Simonetti |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 1993) |
Role | Restaurateur |
Correspondence Address | 42 Heather Avenue Barrhead Glasgow G78 1PT Scotland |
Director Name | Dante Biagioni |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 07 September 2019) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 106 Gartmore Road Paisley Renfrewshire PA1 3JS Scotland |
Secretary Name | Dante Biagioni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(28 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106 Gartmore Road Paisley Renfrewshire PA1 3JS Scotland |
Director Name | Bridgina Marty Biagoni |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(32 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 106 Gartmore Road Paisley Renfrewshire PA1 3JS Scotland |
Director Name | Mrs Marisa Docherty |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2020) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Secretary Name | Mrs Marisa Docherty |
---|---|
Status | Resigned |
Appointed | 12 May 2017(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | 21 Forbes Place Paisley PA1 1UT Scotland |
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Dante Biagioni 49.95% Ordinary |
---|---|
500 at £1 | Mrs Bridgena Biagioni 49.95% Ordinary |
1 at £1 | Charles Biagioni 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,270 |
Cash | £53,046 |
Current Liabilities | £26,494 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 1 week from now) |
26 February 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 33 windsor crescent, paisley. REN32913. Outstanding |
---|---|
16 February 2016 | Delivered on: 17 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 August 2004 | Delivered on: 5 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
30 July 1993 | Delivered on: 10 August 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
3 February 1983 | Delivered on: 7 February 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
1 December 2004 | Delivered on: 18 December 2004 Satisfied on: 6 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 and 38 glasgow road, barrhead. Fully Satisfied |
31 August 1993 | Delivered on: 15 September 1993 Satisfied on: 6 January 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interests in 63/69 cross arthurlie street, barrhead see companies house microfiche. Fully Satisfied |
4 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
26 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
25 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
6 October 2020 | Sub-division of shares on 19 June 2020 (4 pages) |
17 September 2020 | Cessation of Maris Docherty as a person with significant control on 19 June 2020 (1 page) |
17 September 2020 | Termination of appointment of Marisa Docherty as a director on 19 June 2020 (1 page) |
17 September 2020 | Termination of appointment of Marisa Docherty as a secretary on 19 June 2020 (1 page) |
17 September 2020 | Notification of Charles Biagioni as a person with significant control on 19 June 2020 (2 pages) |
25 November 2019 | Notification of Maris Docherty as a person with significant control on 8 September 2019 (2 pages) |
22 November 2019 | Termination of appointment of Dante Biagioni as a director on 7 September 2019 (1 page) |
22 November 2019 | Cessation of Bridgena Biagioni as a person with significant control on 11 August 2019 (1 page) |
22 November 2019 | Withdrawal of a person with significant control statement on 22 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 June 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshrie PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
10 November 2017 | Satisfaction of charge 2 in full (4 pages) |
10 November 2017 | Satisfaction of charge 2 in full (4 pages) |
31 October 2017 | Satisfaction of charge 1 in full (4 pages) |
31 October 2017 | Satisfaction of charge 1 in full (4 pages) |
31 October 2017 | Satisfaction of charge 4 in full (4 pages) |
31 October 2017 | Satisfaction of charge 4 in full (4 pages) |
25 October 2017 | Notification of Bridgena Biagioni as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Bridgena Biagioni as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 May 2017 | Termination of appointment of Dante Biagioni as a secretary on 12 May 2017 (1 page) |
17 May 2017 | Appointment of Mrs Marisa Docherty as a director on 12 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Marisa Docherty as a director on 12 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Marisa Docherty as a secretary on 12 May 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Marisa Docherty as a secretary on 12 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Dante Biagioni as a secretary on 12 May 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 March 2016 | Registration of charge SC0360000007, created on 26 February 2016 (6 pages) |
4 March 2016 | Registration of charge SC0360000007, created on 26 February 2016 (6 pages) |
17 February 2016 | Registration of charge SC0360000006, created on 16 February 2016 (8 pages) |
17 February 2016 | Registration of charge SC0360000006, created on 16 February 2016 (8 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2009 | Director's details changed for Dante Biagioni on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Charles Biagioni on 23 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dante Biagioni on 23 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Charles Biagioni on 23 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Location of register of members (1 page) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
15 December 2003 | Return made up to 21/10/03; full list of members
|
15 December 2003 | Return made up to 21/10/03; full list of members
|
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 December 2002 | Return made up to 21/10/02; full list of members (7 pages) |
17 December 2002 | Return made up to 21/10/02; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2001 | Return made up to 21/10/01; full list of members
|
4 December 2001 | Return made up to 21/10/01; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 21/10/98; no change of members (4 pages) |
21 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
7 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
7 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 October 1995 | Return made up to 21/10/95; no change of members
|
23 October 1995 | Return made up to 21/10/95; no change of members
|
17 May 1995 | Registered office changed on 17/05/95 from: 190 st vincent street glasgow G2 5SP (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 190 st vincent street glasgow G2 5SP (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |