Company NameIZZI Property Limited
DirectorsSilvio Diamante Izzi and Fernanda McDevitt
Company StatusActive
Company NumberSC050905
CategoryPrivate Limited Company
Incorporation Date3 July 1972(51 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Silvio Diamante Izzi
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1989(16 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Secretary NameMrs Fernanda McDevitt
StatusCurrent
Appointed11 August 2015(43 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameFernanda McDevitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(49 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
Director NameJoseph Antonio Izzi
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(16 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 September 2011)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address1 Muir Street
Renfrew
Renfrewshire
PA4 8PN
Scotland
Secretary NameJoseph Antonio Izzi
NationalityBritish
StatusResigned
Appointed20 January 1989(16 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Muir Street
Renfrew
Renfrewshire
PA4 8PN
Scotland

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

146.2k at £1Silvio Diamante Izzi
100.00%
Ordinary

Financials

Year2014
Net Worth£879,498
Cash£68,240
Current Liabilities£197,262

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

13 January 1986Delivered on: 27 January 1986
Satisfied on: 10 January 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease entered into between the provost, magistrates & councillors of the burgh of renfrew.
Fully Satisfied
10 October 1985Delivered on: 24 October 1985
Satisfied on: 20 April 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39/43 hairst st renfrew.
Fully Satisfied
28 February 1980Delivered on: 6 March 1980
Satisfied on: 24 August 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 35/37 hairst street, renfrew.
Fully Satisfied

Filing History

19 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
7 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
19 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2022Appointment of Fernanda Mcdevitt as a director on 18 March 2022 (2 pages)
19 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 May 2018Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld G67 1LW to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 25 May 2018 (1 page)
5 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 June 2016Director's details changed for Silvio Izzi on 10 September 2015 (2 pages)
7 June 2016Director's details changed for Silvio Izzi on 10 September 2015 (2 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 146,232
(3 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 146,232
(3 pages)
13 November 2015Appointment of Mrs Fernanda Mcdevitt as a secretary on 11 August 2015 (2 pages)
13 November 2015Appointment of Mrs Fernanda Mcdevitt as a secretary on 11 August 2015 (2 pages)
11 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 146,232
(3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 146,232
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 146,232
(3 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 146,232
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 October 2011Termination of appointment of Joseph Izzi as a director (2 pages)
27 October 2011Termination of appointment of Joseph Izzi as a director (2 pages)
27 October 2011Termination of appointment of Joseph Izzi as a secretary (2 pages)
27 October 2011Termination of appointment of Joseph Izzi as a secretary (2 pages)
30 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 May 2010Director's details changed for Joseph Antonio Izzi on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Joseph Antonio Izzi on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Silvio D Izzi on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Silvio D Izzi on 23 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
20 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 June 2009Return made up to 24/05/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 24/05/07; full list of members (2 pages)
14 June 2007Return made up to 24/05/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 May 2006Return made up to 24/05/06; full list of members (7 pages)
30 May 2006Return made up to 24/05/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 May 2005Return made up to 24/05/05; full list of members (7 pages)
27 May 2005Return made up to 24/05/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 May 2003Return made up to 24/05/03; full list of members (7 pages)
29 May 2003Return made up to 24/05/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 May 2001Return made up to 24/05/01; full list of members (6 pages)
25 May 2001Return made up to 24/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 May 2000Return made up to 24/05/00; full list of members (6 pages)
24 May 2000Return made up to 24/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (10 pages)
28 October 1999Accounts for a small company made up to 30 June 1999 (10 pages)
20 May 1999Return made up to 24/05/99; full list of members (6 pages)
20 May 1999Return made up to 24/05/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (10 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (10 pages)
26 May 1998Return made up to 24/05/98; no change of members (4 pages)
26 May 1998Return made up to 24/05/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (10 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (10 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
7 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
7 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
19 December 1995Full accounts made up to 30 June 1995 (9 pages)
19 December 1995Full accounts made up to 30 June 1995 (9 pages)
19 June 1995Return made up to 24/05/95; change of members (6 pages)
19 June 1995Return made up to 24/05/95; change of members (6 pages)
24 August 1990Dec mort/charge 9247 (2 pages)
24 August 1990Dec mort/charge 9247 (2 pages)
23 August 1990Dec mort/charge 9193 (2 pages)
23 August 1990Dec mort/charge 9193 (2 pages)