Torrance
Glasgow
Lanarkshire
G64 4BN
Scotland
Secretary Name | Christine Farquhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Book Keeper |
Correspondence Address | Nether Balgowan Campsie Road Torrance Glasgow G64 4BN Scotland |
Director Name | Ernesto Esposito |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 1993) |
Role | Restraunteur |
Country of Residence | Scotland |
Correspondence Address | 83 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Secretary Name | Ernesto Esposito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Ormonde Avenue Netherlee Glasgow Lanarkshire G44 3SN Scotland |
Registered Address | Begbies Traynor Finlay House 10-14 Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | £174,720 |
Cash | £25,294 |
Current Liabilities | £141,110 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 18 April 2017 (overdue) |
---|
3 March 2014 | Court order insolvency:defer dissolution by 18 months till 14/09/2015 (1 page) |
---|---|
26 September 2012 | Resolutions
|
26 September 2012 | Order of court to stay winding up (2 pages) |
26 September 2012 | Insolvency:forms 4.26(scot) and 4.17(scot) notice and return of final meeting 07/06/2012 (10 pages) |
26 September 2012 | Court order insolvency:court order 10/09/2012 to defer dissolution for 2 weeks (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
12 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 June 2011 | Registered office address changed from 217 Buchanan Street Glasgow G1 2JZ on 13 June 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Director's details changed for Costanzo Cacace on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Costanzo Cacace on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 04/04/07; no change of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 May 2000 | Return made up to 04/04/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 May 1999 | Return made up to 04/04/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 May 1995 | Dec mort/charge * (4 pages) |