Company NameIannotti Bros (Property) Limited
Company StatusActive
Company NumberSC065613
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Agostino Iannotti
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 1989(10 years, 9 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalva 15 Laughlanglen Road
Ayr
Ayrshire
KA7 4RW
Scotland
Director NameMr Alfonso Iannotti
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 1989(10 years, 9 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Craigstewart Crescent
Ayr
KA7 4DB
Scotland
Secretary NameMrs Mary Helen Iannotti
NationalityBritish
StatusCurrent
Appointed06 May 1989(10 years, 9 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence AddressShalva 15 Laughlanglen Road
Ayr
Ayrshire
KA7 4RW
Scotland
Director NameMr Roberto Iannotti
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(26 years, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knowe,90 Midton Road
Ayr
Ayrshire
KA7 2TP
Scotland
Director NameMichele Iannotti
Date of BirthOctober 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1989(10 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address49 Whitletts Road
Ayr
Ayrshire
KA8 0JD
Scotland

Contact

Telephone01292 265110
Telephone regionAyr

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5k at £1Livio Iannotti
25.00%
Ordinary
2.5k at £1Roberto G. Iannotti
25.00%
Ordinary
2.5k at £1Rosaria Iannotti
25.00%
Ordinary
1.5k at £1Mary Helen Iannotti
15.00%
Ordinary
1k at £1Mary Helen Iannotti & Agostino Vicenzo Iannotti
10.00%
Ordinary

Financials

Year2014
Net Worth£1,133,970
Cash£80,862
Current Liabilities£26,970

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

18 April 2024Confirmation statement made on 17 April 2024 with updates (5 pages)
12 April 2024Notification of Giustina Iannotti as a person with significant control on 24 March 2021 (2 pages)
11 April 2024Change of details for Mr Roberto Iannotti as a person with significant control on 24 March 2021 (2 pages)
11 April 2024Notification of Rosaria Iannotti as a person with significant control on 24 March 2021 (2 pages)
29 February 2024Total exemption full accounts made up to 31 January 2024 (8 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
7 March 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
28 November 2022Registered office address changed from 100/102 Sandgate Ayr Ayrshire KA7 1BX United Kingdom to 3 Wellington Square Ayr Ayrshire KA7 1EN on 28 November 2022 (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
6 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 April 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
30 September 2020Registered office address changed from 62 Viewfield Road Ayr Ayrshire KA8 8HH to 100/102 Sandgate Ayr Ayrshire KA7 1BX on 30 September 2020 (1 page)
8 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
26 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 June 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,100
(7 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,100
(7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,100
(7 pages)
9 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,100
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,100
(7 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,100
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 April 2009Director's change of particulars / roberto iannotti / 17/01/2009 (1 page)
6 April 2009Director's change of particulars / roberto iannotti / 17/01/2009 (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 May 2008Return made up to 17/04/08; full list of members (4 pages)
5 May 2008Return made up to 17/04/08; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 May 2006Return made up to 17/04/06; full list of members (3 pages)
2 May 2006Return made up to 17/04/06; full list of members (3 pages)
4 May 2005Return made up to 17/04/05; full list of members (4 pages)
4 May 2005Return made up to 17/04/05; full list of members (4 pages)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 April 2003Return made up to 17/04/03; full list of members (8 pages)
22 April 2003Return made up to 17/04/03; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 April 2002Return made up to 17/04/02; full list of members (8 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 April 2002Return made up to 17/04/02; full list of members (8 pages)
15 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 November 2001Registered office changed on 21/11/01 from: 62 viewfield road ayr ayrshire KA8 8HH (1 page)
21 November 2001Registered office changed on 21/11/01 from: 62 viewfield road ayr ayrshire KA8 8HH (1 page)
5 November 2001Registered office changed on 05/11/01 from: 7 crown st ayr KA8 8BS (1 page)
5 November 2001Registered office changed on 05/11/01 from: 7 crown st ayr KA8 8BS (1 page)
20 April 2001Return made up to 17/04/01; full list of members (8 pages)
20 April 2001Return made up to 17/04/01; full list of members (8 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 June 2000Location of register of directors' interests (1 page)
28 June 2000Location of register of directors' interests (1 page)
25 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 May 1999Return made up to 17/04/99; full list of members (6 pages)
13 May 1999Return made up to 17/04/99; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
12 May 1998Return made up to 17/04/98; full list of members (6 pages)
12 May 1998Return made up to 17/04/98; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1978Incorporation (12 pages)
10 August 1978Incorporation (12 pages)