Glasgow
G2 2LB
Scotland
Secretary Name | Mr Mario Luigi Gizzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1990(4 years, 3 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mr Antonio Guiseppe Frederico Conetta |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Secretary Name | Mario Luigi Gizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 11 January 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheep Park Farm Pollok Estate Glasgow |
Secretary Name | Cesidio Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 1990) |
Role | Company Director |
Correspondence Address | 249 West George Street Glasgow Lanarkshire G2 4RB Scotland |
Director Name | Mr Guiseppe Antonio Conetta |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1990) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 24 Lanark Road Dalserf Lanarkshire ML9 2UB Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Di Maggio's Group LTD 50.00% Ordinary A |
---|---|
50 at £1 | Di Maggio's Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,643,766 |
Cash | £339,344 |
Current Liabilities | £5,398,653 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 September 2005 | Delivered on: 28 September 2005 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 ruthven lane, glasgow GLA71281. Fully Satisfied |
---|---|
15 September 2005 | Delivered on: 28 September 2005 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63A ruthven lane, glasgow GLA49957. Fully Satisfied |
8 September 2004 | Delivered on: 13 September 2004 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming 87, 89 and 91 st. Vincent street, glasgow (title number GLA695535). Fully Satisfied |
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/15 st vincent place, glasgow GLA52755. Fully Satisfied |
20 March 1998 | Delivered on: 27 March 1998 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1038 & 1040 pollokshaws road, glasgow. Fully Satisfied |
26 April 1991 | Delivered on: 1 May 1991 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/23 royal exchange square glasgow. Fully Satisfied |
26 June 1988 | Delivered on: 8 July 1988 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 June 1988 | Delivered on: 29 June 1988 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1088/1092 pollokshaws rd glasgow. Fully Satisfied |
21 April 2008 | Delivered on: 24 April 2008 Satisfied on: 16 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 and 94 mitchell street, glasgow-title number GLA10624. Fully Satisfied |
21 April 2008 | Delivered on: 24 April 2008 Satisfied on: 16 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Office 4/3, 90 mitchell street, glasgow-title number GLA143638. Fully Satisfied |
15 June 2007 | Delivered on: 27 June 2007 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77B george street, edinburgh comprising the basement, ground and first floor premises MID73360 and the roof over the property MID73360 and MID18038. Fully Satisfied |
17 November 2006 | Delivered on: 21 November 2006 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Groundfloor basement premises at 12 st vincent place, glasgow GLA168694. Fully Satisfied |
22 February 2006 | Delivered on: 3 March 2006 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement of the townhouse hotel, 54 buchanan street, glasgow GLA185899. Fully Satisfied |
15 September 2005 | Delivered on: 28 September 2005 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55,57 & 59 ruthven lane, glasgow GLA113142. Fully Satisfied |
15 September 2005 | Delivered on: 28 September 2005 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55,57 & 59 ruthven lane, glasgow GLA100171. Fully Satisfied |
27 June 1988 | Delivered on: 29 June 1988 Satisfied on: 16 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 18 and 19 the mews arcade, ruthven lane, glasgow. Fully Satisfied |
2 June 2023 | Delivered on: 20 June 2023 Persons entitled: Beret & Mehmet Limited Classification: A registered charge Particulars: 1-3 rochsolloch road, airdrie and being the subjects registered in the land register of scotland under title number LAN42701. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the property known as 77A george street, edinburgh, EH2 3ES being the subjects registered in the land register of scotland under title number MID73360. Outstanding |
19 March 2019 | Delivered on: 22 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole part of the basement floor and ground floor known as 269 union street, aberdeen (otherwise 5 bon accord street, aberdeen) being the subjects currently undergoing registration in the land register of scotland under title number ABN142811. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 ruthven lane glasgow GLA49957. 57 ruthven lane glasgow GLA71281. First floor house and terrace 63A ruthven lane glasgow GLA123040. 55,57 and 59 ruthven lane glasgow GLA113142. First floor 55,57 and 59 ruthven lane glasgow GLA100171. Outstanding |
22 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office 4/3 90 mitchell street glasgow being the office premises lying at the eastmost end of the fourth floor above the street floor at 90 mitchell street of the buildings 78 to 94 (even numbers) mitchell street 10 to 20 (even numbers) mitchell lane and 7 to 19 (odd numbers) gordon lane GLA143638. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 and 94 mitchell street glasgow being the former shop premises of the property gordon chambers mitchell street comprising 78-94 (even numbers) mitchell street 10-20 (even numbers) mitchell lane and 7-19 (odd numbers) gordon lane GLA10624. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77B george street edinburgh the basement ground and first floor premises MID104971. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement or lower ground floor level of the townhouse nelson mandela place glasgow gla 185899. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87,89 and 91 st vincent street glasgow GLA69535. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 and 15 st vincent place glasgow within the ground and basement floor premises of the buildings 1,5,7,9,11,13, and 15 st vincent place 4 and 6 north court and 151 to 161 (odd numbers) queen street GLA52755. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 royal exchange square glasgow GLA18737. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement and ground floor premises at 21 and 23 royal exchange square glasgow of the tenement 21 to 29 (odd numbers) royal exchange square and 74 buchanan street GLA51009. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 and 3 rochsolloch road airdrie within the ground or street floor office premises on the plot of the tenement 1 and 3 rochsolloch road and 108 to 116 (even numbers) deedes street LAN42701. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 gateside street hamilton LAN32756. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Boardwalk east kilbride glasgow LAN91649. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 cresswell lane glasgow within the whole basement area of the tenement 2 cresswell lane and 57 cresswell street and the building to the rear of the said tenement GLA159300. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 ruthven lane glasgow GLA63824. Outstanding |
17 February 2011 | Delivered on: 24 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1038-1040 pollockshaws road glasgow of the tenement 1038 to 1042 pollockshaws road (even numbers) and 3 to 5 minard road (odd numbers) glasgow GLA37923. Outstanding |
15 February 2011 | Delivered on: 21 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 January 2024 | Accounts for a small company made up to 30 April 2023 (12 pages) |
---|---|
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 June 2023 | Registration of charge SC0951300035, created on 2 June 2023 (6 pages) |
24 May 2023 | Satisfaction of charge 23 in full (1 page) |
26 January 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 December 2022 | Director's details changed for Mr Mario Luigi Gizzi on 1 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr Mario Luigi Gizzi as a person with significant control on 1 December 2022 (2 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Director's details changed for Mr Mario Luigi Gizzi on 1 December 2021 (2 pages) |
29 October 2021 | Registration of charge SC0951300034, created on 26 October 2021 (13 pages) |
8 February 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge SC0951300033, created on 19 March 2019 (14 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page) |
4 January 2018 | Termination of appointment of Guiseppe Antonio Conetta as a director on 14 June 2017 (1 page) |
4 January 2018 | Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page) |
4 January 2018 | Cessation of Guiseppe Antonio Conetta as a person with significant control on 14 June 2017 (1 page) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 24 March 2014 (1 page) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 January 2013 | Director's details changed for Mr Antonio Guiseppe Federico Conetta on 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Mr Antonio Guiseppe Federico Conetta on 31 December 2012 (2 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Antonio Guiseppe Federico Conetta as a director (3 pages) |
15 March 2011 | Appointment of Antonio Guiseppe Federico Conetta as a director (3 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde, G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde, G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Tenon 2 Blythswood Square Glasgow Strathclyde, G2 4AD on 8 March 2011 (2 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 31 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 30 (8 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
21 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
16 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Guiseppe Antonio Conetta on 30 December 2009 (3 pages) |
23 February 2010 | Director's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Mario Luigi Gizzi on 30 December 2009 (3 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
25 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 September 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
21 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Return made up to 31/12/98; no change of members
|
27 March 1998 | Partic of mort/charge * (3 pages) |
27 March 1998 | Partic of mort/charge * (3 pages) |
18 February 1998 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
18 February 1998 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
3 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
29 February 1996 | Accounts for a medium company made up to 30 April 1995 (16 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
2 March 1989 | Memorandum and Articles of Association (11 pages) |
2 March 1989 | Memorandum and Articles of Association (11 pages) |
29 June 1988 | Partic of mort/charge 6531 (3 pages) |
29 June 1988 | Partic of mort/charge 6531 (3 pages) |
15 May 1987 | Memorandum and Articles of Association (11 pages) |
15 May 1987 | Memorandum and Articles of Association (11 pages) |