Company NameSorina Investments (Scotland) Limited
DirectorsRina Franchi and Roberto Marchetti
Company StatusActive
Company NumberSC046579
CategoryPrivate Limited Company
Incorporation Date12 May 1969(54 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRina Franchi
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1988(19 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Leandro Ottavio Franchi
NationalityBritish
StatusCurrent
Appointed25 February 1991(21 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Roberto Marchetti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(33 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleFish Restaurateur
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameSofia Marchetti
Date of BirthMarch 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1988(19 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2002)
RoleHousewife
Correspondence AddressVia Traverso Canteo No 7
Barga 55051
Lucca
Italy
Secretary NameOsvaldo Antonio Franchi
NationalityBritish
StatusResigned
Appointed31 December 1988(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 1990)
RoleCompany Director
Correspondence Address50 Whittingehame Drive
Glasgow
Lanarkshire
G12 0YQ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£81,145
Cash£4,015
Current Liabilities£3,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
9 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 March 2016Registered office address changed from Robb Ferguson 5 Oswald Street Glasgow Lanarkshire G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Robb Ferguson 5 Oswald Street Glasgow Lanarkshire G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Director's details changed for Rina Franchi on 2 July 2012 (2 pages)
13 July 2012Director's details changed for Rina Franchi on 2 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Roberto Marchetti on 2 July 2012 (2 pages)
13 July 2012Secretary's details changed for Leandro Ottavio Franchi on 2 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr Roberto Marchetti on 2 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Roberto Marchetti on 2 July 2012 (2 pages)
13 July 2012Secretary's details changed for Leandro Ottavio Franchi on 2 July 2012 (1 page)
13 July 2012Director's details changed for Rina Franchi on 2 July 2012 (2 pages)
13 July 2012Secretary's details changed for Leandro Ottavio Franchi on 2 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Director's details changed for Roberto Marchetti on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Rina Franchi on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Rina Franchi on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Roberto Marchetti on 13 July 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
24 July 2008Return made up to 13/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 13/07/07; full list of members (2 pages)
27 July 2007Return made up to 13/07/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 13/07/05; full list of members (2 pages)
25 July 2005Return made up to 13/07/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 13/07/04; full list of members (8 pages)
29 July 2004Return made up to 13/07/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 13/07/03; full list of members (7 pages)
15 July 2003Return made up to 13/07/03; full list of members (7 pages)
7 August 2002Return made up to 13/07/02; full list of members (7 pages)
7 August 2002Return made up to 13/07/02; full list of members (7 pages)
12 July 2002New director appointed (1 page)
12 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 13/07/01; full list of members (6 pages)
23 July 2001Return made up to 13/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Return made up to 13/07/99; full list of members (6 pages)
3 August 1999Return made up to 13/07/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: co franchi finnieston 24 st enoch square glasgow G1 4DB (1 page)
23 May 1999Registered office changed on 23/05/99 from: co franchi finnieston 24 st enoch square glasgow G1 4DB (1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Return made up to 13/07/98; no change of members (4 pages)
9 July 1998Return made up to 13/07/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 13/07/97; no change of members (4 pages)
21 July 1997Return made up to 13/07/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1996Return made up to 13/07/96; full list of members (6 pages)
1 August 1996Return made up to 13/07/96; full list of members (6 pages)
27 February 1996Registered office changed on 27/02/96 from: c/o franchi finnieston 170 hope street glasgow G2 2TU (1 page)
27 February 1996Registered office changed on 27/02/96 from: c/o franchi finnieston 170 hope street glasgow G2 2TU (1 page)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)