Company NameA.G.G. (Greenock) Limited
Company StatusActive
Company NumberSC041153
CategoryPrivate Limited Company
Incorporation Date13 October 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aldo Spella
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(24 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Newton Street
Greenock
Renfrewshire
PA16 8SS
Scotland
Director NameMr Rino Spella
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(24 years after company formation)
Appointment Duration35 years, 6 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address125 West Blackhall Street
Greenock
Renfrewshire
PA15 1YD
Scotland
Secretary NameJames Macarthur Lamb
NationalityBritish
StatusCurrent
Appointed04 November 1988(24 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Correspondence Address4 Brougham Street
Greenock
Renfrewshire
PA16 8AA
Scotland
Director NamePaolo Spella
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(53 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 West Blackhall Street
Greenock
PA15 1YD
Scotland
Director NameMr Roland Aldo Spella
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(53 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 West Blackhall Street
Greenock
PA15 1YD
Scotland

Contact

Telephone01475 721295
Telephone regionGreenock

Location

Registered Address125 West Blackhall Street
Greenock
PA15 1YD
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1000 at £1Paulo Spella
6.67%
Ordinary
5.2k at £1Rino Spella
34.45%
Ordinary
500 at £1Roland Spella
3.33%
Ordinary
4.2k at £1Aldo Spella
27.77%
Ordinary
4.2k at £1Mrs Christine Spella
27.77%
Ordinary
1 at £1James Lamb
0.01%
Ordinary

Financials

Year2014
Net Worth£782,836
Cash£19,310
Current Liabilities£26,634

Accounts

Latest Accounts17 October 2022 (1 year, 6 months ago)
Next Accounts Due17 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End17 October

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

19 October 1999Delivered on: 28 October 1999
Satisfied on: 13 February 2010
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 116 forsyth street, greenock.
Fully Satisfied
19 October 1999Delivered on: 28 October 1999
Satisfied on: 13 February 2010
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 116 forsyth street, greenock.
Fully Satisfied
20 October 1999Delivered on: 28 October 1999
Satisfied on: 13 February 2010
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 denholm gardens, greenock.
Fully Satisfied
9 May 1989Delivered on: 26 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground south of west blackhall street, greenock, renfrew.
Outstanding

Filing History

27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 17 October 2019 (9 pages)
5 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 August 2019Director's details changed for Mr Rino Spella on 4 November 1988 (1 page)
11 July 2019Total exemption full accounts made up to 17 October 2018 (9 pages)
21 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 17 October 2017 (10 pages)
13 June 2018Appointment of Mr Roland Aldo Spella as a director on 13 June 2018 (2 pages)
13 June 2018Appointment of Paolo Spella as a director on 13 June 2018 (2 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 17 October 2016 (4 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 17 October 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 17 October 2015 (5 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15,000
(6 pages)
5 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15,000
(6 pages)
15 July 2015Total exemption small company accounts made up to 17 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 17 October 2014 (4 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15,000
(6 pages)
15 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 15,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 17 October 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 17 October 2013 (6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 15,000
(6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 15,000
(6 pages)
24 April 2013Total exemption small company accounts made up to 17 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 17 October 2012 (6 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 17 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 17 October 2011 (6 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 17 October 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 17 October 2010 (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Aldo Spella on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Rino Spella on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Rino Spella on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Aldo Spella on 14 July 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 17 October 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 17 October 2009 (6 pages)
15 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (5 pages)
15 July 2009Return made up to 15/07/09; full list of members (5 pages)
13 May 2009Total exemption small company accounts made up to 17 October 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 17 October 2008 (5 pages)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 17 October 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 17 October 2007 (5 pages)
18 October 2007Return made up to 01/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2007Return made up to 01/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2007Total exemption small company accounts made up to 17 October 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 17 October 2006 (5 pages)
17 August 2006Return made up to 01/08/06; full list of members (8 pages)
17 August 2006Return made up to 01/08/06; full list of members (8 pages)
15 August 2006Total exemption small company accounts made up to 17 October 2005 (8 pages)
15 August 2006Total exemption small company accounts made up to 17 October 2005 (8 pages)
15 August 2005Return made up to 01/08/05; full list of members (8 pages)
15 August 2005Return made up to 01/08/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 17 October 2004 (8 pages)
3 August 2005Total exemption small company accounts made up to 17 October 2004 (8 pages)
16 August 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Total exemption full accounts made up to 17 October 2003 (12 pages)
10 August 2004Total exemption full accounts made up to 17 October 2003 (12 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
20 May 2003Total exemption full accounts made up to 17 October 2002 (13 pages)
20 May 2003Total exemption full accounts made up to 17 October 2002 (13 pages)
6 September 2002Return made up to 01/08/02; full list of members (8 pages)
6 September 2002Return made up to 01/08/02; full list of members (8 pages)
20 June 2002Total exemption full accounts made up to 17 October 2001 (13 pages)
20 June 2002Total exemption full accounts made up to 17 October 2001 (13 pages)
22 August 2001Return made up to 01/08/01; full list of members (7 pages)
22 August 2001Return made up to 01/08/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 17 October 2000 (11 pages)
6 August 2001Total exemption full accounts made up to 17 October 2000 (11 pages)
25 August 2000Return made up to 01/08/00; full list of members (7 pages)
25 August 2000Return made up to 01/08/00; full list of members (7 pages)
7 July 2000Full accounts made up to 17 October 1999 (12 pages)
7 July 2000Full accounts made up to 17 October 1999 (12 pages)
25 February 2000Company name changed aldo's griddle grill LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed aldo's griddle grill LIMITED\certificate issued on 28/02/00 (2 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
16 September 1999Return made up to 01/08/99; no change of members (4 pages)
16 September 1999Return made up to 01/08/99; no change of members (4 pages)
26 June 1999Full accounts made up to 17 October 1998 (13 pages)
26 June 1999Full accounts made up to 17 October 1998 (13 pages)
12 August 1998Full accounts made up to 17 October 1997 (14 pages)
12 August 1998Return made up to 01/08/98; full list of members (6 pages)
12 August 1998Return made up to 01/08/98; full list of members (6 pages)
12 August 1998Full accounts made up to 17 October 1997 (14 pages)
14 August 1997Full accounts made up to 17 October 1996 (13 pages)
14 August 1997Full accounts made up to 17 October 1996 (13 pages)
14 August 1997Return made up to 01/08/97; full list of members (6 pages)
14 August 1997Return made up to 01/08/97; full list of members (6 pages)
19 August 1996Return made up to 01/08/96; no change of members (4 pages)
19 August 1996Full accounts made up to 17 October 1995 (9 pages)
19 August 1996Full accounts made up to 17 October 1995 (9 pages)
19 August 1996Return made up to 01/08/96; no change of members (4 pages)
14 August 1995Return made up to 01/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1995Return made up to 01/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1995Accounts for a small company made up to 17 October 1994 (9 pages)
8 August 1995Accounts for a small company made up to 17 October 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)