Kilns Road
Falkirk
FK1 5SA
Scotland
Director Name | Fabrizio Gianni |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 December 1990(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 1 Burnbrae House Kilns Road Falkirk FK1 5SA Scotland |
Secretary Name | Gail Gianni |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Burnbrae House Kilns Road Falkirk FK1 5SA Scotland |
Director Name | Duncan Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1990) |
Role | Office Manager |
Correspondence Address | 117 Forthview Terrace Kerse Lane Falkirk Fk1 1 |
Secretary Name | Gail Gianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1990) |
Role | Company Director |
Correspondence Address | 117 Forthview Terrace Kerse Lane Falkirk Fk1 1 |
Secretary Name | Duncan Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 21 Oliver Road Falkirk Stirlingshire FK1 1SR Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fabrizio Gianni 50.00% Ordinary |
---|---|
1 at £1 | Gail Gianni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,840 |
Cash | £487 |
Current Liabilities | £91,778 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
20 July 1999 | Delivered on: 5 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 melville street, falkirk. Outstanding |
---|---|
9 May 1997 | Delivered on: 21 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat,30 meek road,falkirk. Outstanding |
15 March 1994 | Delivered on: 23 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 high station road, falkirk. Outstanding |
1 November 1993 | Delivered on: 22 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34A meeks road, falkirk. Outstanding |
23 June 1992 | Delivered on: 9 December 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34C meeks road, falkirk. Outstanding |
30 May 1991 | Delivered on: 7 June 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: House at 24 woodview terrace high station road falkirk. Outstanding |
12 August 2008 | Delivered on: 14 August 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: £59,625. Particulars: 30 bairnsford court, carron, falkirk. Outstanding |
6 August 2008 | Delivered on: 9 August 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: £80,000. Particulars: 15 beech crescent, larbert. Outstanding |
29 May 1989 | Delivered on: 7 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38C meeks road, falkirk. Outstanding |
31 July 2008 | Delivered on: 8 August 2008 Persons entitled: The Mortgage Works PLC Classification: Standard security Secured details: £50,000. Particulars: 32A meeks road, falkirk. Outstanding |
31 July 2008 | Delivered on: 8 August 2008 Persons entitled: The Mortgage Works PLC Classification: Standard security Secured details: £50,0000. Particulars: 36A meeks road, falkirk. Outstanding |
1 July 2008 | Delivered on: 9 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: £63,750. Particulars: 32B meeks road, falkirk. Outstanding |
24 June 2008 | Delivered on: 2 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Standard security Secured details: £108,750. Particulars: 44 blenheim place stenhousemuir. Outstanding |
13 June 2008 | Delivered on: 18 June 2008 Persons entitled: The Mortgage Works Classification: Standard security Secured details: £72,750. Particulars: 2 dundee court, carron, falkirk. Outstanding |
2 September 2005 | Delivered on: 7 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 56C vicar street, falkirk stg 4987. Outstanding |
22 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 56C vicar street, falkirk stg 4987. Outstanding |
31 August 2004 | Delivered on: 9 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 56B vicar street, falkirk (title number STG2693). Outstanding |
31 August 2004 | Delivered on: 9 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 11 chapel lane, falkirk (title number STG20574). Outstanding |
5 February 2000 | Delivered on: 15 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34B meeks road, falkirk. Outstanding |
29 May 1989 | Delivered on: 7 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38B meeks road, falkirk. Outstanding |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 January 2012 | Secretary's details changed for Gail Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Gail Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Director's details changed for Gail Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Director's details changed for Gail Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Director's details changed for Fabrizio Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Director's details changed for Fabrizio Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Gail Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Director's details changed for Fabrizio Gianni on 1 October 2011 (2 pages) |
23 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Secretary's details changed for Gail Gianni on 1 October 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 December 2009 | Director's details changed for Fabrizio Gianni on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Gail Gianni on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Fabrizio Gianni on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Gail Gianni on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Gail Gianni on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Fabrizio Gianni on 1 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
22 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
7 September 2005 | Partic of mort/charge * (2 pages) |
7 September 2005 | Partic of mort/charge * (2 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
27 July 2005 | Partic of mort/charge * (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
9 September 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members
|
19 December 2002 | Return made up to 13/12/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 December 2001 | Return made up to 13/12/01; full list of members
|
11 December 2001 | Return made up to 13/12/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members
|
20 December 2000 | Return made up to 13/12/00; full list of members
|
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
8 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 January 1999 | Return made up to 13/12/98; full list of members
|
4 January 1999 | Return made up to 13/12/98; full list of members
|
18 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
13 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 June 1987 | Incorporation (18 pages) |
30 June 1987 | Certificate of incorporation (1 page) |
30 June 1987 | Incorporation (18 pages) |
30 June 1987 | Certificate of incorporation (1 page) |