Wardpark
Cumbernauld
G68 0LL
Scotland
Secretary Name | Mrs Fernanda McDevitt |
---|---|
Status | Current |
Appointed | 11 August 2015(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Fernanda McDevitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
Director Name | Joseph Antonio Izzi |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 September 2011) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 1 Muir Street Renfrew Renfrewshire PA4 8PN Scotland |
Secretary Name | Joseph Antonio Izzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(16 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Muir Street Renfrew Renfrewshire PA4 8PN Scotland |
Registered Address | Davidson Sharp & Co 2e Napier Place Wardpark Cumbernauld G68 0LL Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | Over 10 other UK companies use this postal address |
146.2k at £1 | Silvio Diamante Izzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £879,498 |
Cash | £68,240 |
Current Liabilities | £197,262 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
13 January 1986 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 |
19 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
19 May 2022 | Resolutions
|
18 March 2022 | Appointment of Fernanda Mcdevitt as a director on 18 March 2022 (2 pages) |
19 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 May 2018 | Registered 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 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 June 2016 | Director's details changed for Silvio Izzi on 10 September 2015 (2 pages) |
7 June 2016 | Director's details changed for Silvio Izzi on 10 September 2015 (2 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 November 2015 | Appointment of Mrs Fernanda Mcdevitt as a secretary on 11 August 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Fernanda Mcdevitt as a secretary on 11 August 2015 (2 pages) |
11 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 October 2011 | Termination of appointment of Joseph Izzi as a director (2 pages) |
27 October 2011 | Termination of appointment of Joseph Izzi as a director (2 pages) |
27 October 2011 | Termination of appointment of Joseph Izzi as a secretary (2 pages) |
27 October 2011 | Termination of appointment of Joseph Izzi as a secretary (2 pages) |
30 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 May 2010 | Director's details changed for Joseph Antonio Izzi on 23 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Joseph Antonio Izzi on 23 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Silvio D Izzi on 23 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Silvio D Izzi on 23 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
20 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 May 2004 | Return made up to 24/05/04; full list of members
|
27 May 2004 | Return made up to 24/05/04; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (10 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (10 pages) |
20 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (10 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (10 pages) |
26 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
7 June 1996 | Return made up to 24/05/96; full list of members
|
7 June 1996 | Return made up to 24/05/96; full list of members
|
19 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
19 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
19 June 1995 | Return made up to 24/05/95; change of members (6 pages) |
24 August 1990 | Dec mort/charge 9247 (2 pages) |
24 August 1990 | Dec mort/charge 9247 (2 pages) |
23 August 1990 | Dec mort/charge 9193 (2 pages) |
23 August 1990 | Dec mort/charge 9193 (2 pages) |