Company NameLesuretec Limited
Company StatusActive
Company NumberSC131147
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Remo Di Ciacca
NationalityBritish
StatusCurrent
Appointed12 April 1991(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMiss Lidia Di Ciacca
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleHot Food Shop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Claudia Di Ciacca
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMiss Stefania Di Ciacca
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Anne Di Ciacca
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDomenico Diciacca
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleShop Owner
Correspondence Address26 Bridge Street
Linwood
Paisley
Renfrewshire
PA1 1XN
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Claudia Di Ciacca
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMiss Stefania Di Ciacca
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Anne Di Ciacca
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(24 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 April 2016)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address5 Oswald Street
Glasgow
Glasgow City
G1 4QR
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

800 at £1Remo Di Ciacca
80.00%
Ordinary
200 at £1Miss Lidia Di Ciacca
20.00%
Ordinary

Financials

Year2014
Net Worth-£624,357
Cash£45,209
Current Liabilities£1,205,775

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 moss street, paisley REN46650.
Outstanding
3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 county place, paisley REN71381.
Outstanding
3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 neilston road, paisley REN22462.
Outstanding
24 September 2003Delivered on: 6 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
15 February 2021Delivered on: 18 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: (I) 43 bridge street, linwood, paisley, renfrewshire registered in the land register of scotland under title number REN54705, (ii) clippens road, linwood, paisley regitered in the land register of scotland under title number REN112617.
Outstanding
15 February 2021Delivered on: 18 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Subjects on the south west side of clippens road, linwood, paisley for more details please refer to the instrument.
Outstanding
9 February 2021Delivered on: 13 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 8 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 43 bridge street, linwood, which subjects are registered in the land register of scotland under title number REN54705.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming units a-d at 53 clippens road, linwood, which subjects are registered in the land register of scotland under title number REN112617.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit a at 57 clippens road, linwood, which subjects are shown coloured pink on the plan annexed to the standard security, and which subjects form part and portion of the subjects registered under title number REN121936.
Outstanding
2 November 2016Delivered on: 17 November 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: Various properties registered in the land register of scotland under title number REN112617, REN121936, REN54705, LAN190293, REN3616, REN42434, REN103046, REN71381, REN46650 and ANG25361.
Outstanding
27 October 2016Delivered on: 2 November 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
15 February 2008Delivered on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115, 117 & 119 high street, dunfermline-title number FFE52201.
Outstanding
15 October 2007Delivered on: 23 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 bridge street, linwood, paisley.
Outstanding
22 December 2006Delivered on: 4 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground lying to the south west side of clippens road linwood paisley.
Outstanding
11 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 118-120 high street, falkirk STG10222.
Outstanding
3 November 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 reform street, dundee--title number ANG25361.
Outstanding
27 October 2004Delivered on: 11 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 229 union street, aberdeen (title number ABN37450).
Outstanding
2 July 2004Delivered on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 1807 (otherwise 1801-1807) paisley road west, glasgow (title number gla 168852).
Outstanding
21 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 neilston road, paisley REN105173.
Outstanding
23 December 2003Delivered on: 6 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 high street, johnstone REN3616.
Outstanding
3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59A & 59B clippens road, linwood REN112617.
Outstanding
3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59C & 59D clippens road, linwood REN112621.
Outstanding
3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 county place, paisley REN42434.
Outstanding
3 December 2003Delivered on: 10 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 county place, paisley REN103046.
Outstanding
5 June 2001Delivered on: 12 June 2001
Satisfied on: 30 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 county place, paisley.
Fully Satisfied
4 April 2001Delivered on: 11 April 2001
Satisfied on: 26 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
14 October 1992Delivered on: 28 October 1992
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at kilbarchan, renfrew.
Fully Satisfied
27 October 2004Delivered on: 12 November 2004
Satisfied on: 13 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 high street & 54 bank street, dumfries DMF1911.
Fully Satisfied
25 October 2004Delivered on: 11 November 2004
Satisfied on: 13 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 scott street, perth (title number PTH8061).
Fully Satisfied
19 August 1992Delivered on: 4 September 1992
Satisfied on: 30 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 4 county place, paisley.
Fully Satisfied

Filing History

27 October 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
25 July 2023Satisfaction of charge SC1311470031 in full (4 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
4 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
28 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
18 February 2021Registration of charge SC1311470032, created on 15 February 2021 (13 pages)
18 February 2021Registration of charge SC1311470033, created on 15 February 2021 (12 pages)
13 February 2021Registration of charge SC1311470031, created on 9 February 2021 (11 pages)
11 February 2021Satisfaction of charge SC1311470030 in full (1 page)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
20 July 2018Termination of appointment of Anne Di Ciacca as a director on 13 April 2017 (1 page)
8 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 May 2018Termination of appointment of a director (1 page)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
8 June 2017Appointment of Miss Stefania Di Ciacca as a director on 1 November 2016 (2 pages)
8 June 2017Appointment of Mrs Claudia Di Ciacca as a director on 1 November 2016 (2 pages)
8 June 2017Appointment of Mrs Anne Di Ciacca as a director on 1 November 2016 (2 pages)
8 June 2017Appointment of Miss Stefania Di Ciacca as a director on 1 November 2016 (2 pages)
8 June 2017Appointment of Mrs Claudia Di Ciacca as a director on 1 November 2016 (2 pages)
8 June 2017Appointment of Mrs Anne Di Ciacca as a director on 1 November 2016 (2 pages)
20 February 2017Satisfaction of charge 15 in full (4 pages)
20 February 2017Satisfaction of charge 20 in full (4 pages)
20 February 2017Satisfaction of charge 24 in full (4 pages)
20 February 2017Satisfaction of charge SC1311470026 in full (4 pages)
20 February 2017Satisfaction of charge 11 in full (4 pages)
20 February 2017Satisfaction of charge 18 in full (4 pages)
20 February 2017Satisfaction of charge 13 in full (4 pages)
20 February 2017Satisfaction of charge 10 in full (4 pages)
20 February 2017Satisfaction of charge 21 in full (4 pages)
20 February 2017Satisfaction of charge 10 in full (4 pages)
20 February 2017Satisfaction of charge 9 in full (4 pages)
20 February 2017Satisfaction of charge 24 in full (4 pages)
20 February 2017Satisfaction of charge 21 in full (4 pages)
20 February 2017Satisfaction of charge 14 in full (4 pages)
20 February 2017Satisfaction of charge 23 in full (4 pages)
20 February 2017Satisfaction of charge 8 in full (4 pages)
20 February 2017Satisfaction of charge 12 in full (4 pages)
20 February 2017Satisfaction of charge 9 in full (4 pages)
20 February 2017Satisfaction of charge 20 in full (4 pages)
20 February 2017Satisfaction of charge 13 in full (4 pages)
20 February 2017Satisfaction of charge 8 in full (4 pages)
20 February 2017Satisfaction of charge 7 in full (4 pages)
20 February 2017Satisfaction of charge 12 in full (4 pages)
20 February 2017Satisfaction of charge 23 in full (4 pages)
20 February 2017Satisfaction of charge 15 in full (4 pages)
20 February 2017Satisfaction of charge 16 in full (4 pages)
20 February 2017Satisfaction of charge 11 in full (4 pages)
20 February 2017Satisfaction of charge 18 in full (4 pages)
20 February 2017Satisfaction of charge 14 in full (4 pages)
20 February 2017Satisfaction of charge SC1311470026 in full (4 pages)
20 February 2017Satisfaction of charge 7 in full (4 pages)
20 February 2017Satisfaction of charge 16 in full (4 pages)
8 February 2017Registration of charge SC1311470030, created on 26 January 2017 (3 pages)
8 February 2017Registration of charge SC1311470030, created on 26 January 2017 (3 pages)
3 February 2017Registration of charge SC1311470028, created on 1 February 2017 (5 pages)
3 February 2017Satisfaction of charge SC1311470025 in full (4 pages)
3 February 2017Registration of charge SC1311470029, created on 1 February 2017 (5 pages)
3 February 2017Registration of charge SC1311470027, created on 1 February 2017 (6 pages)
3 February 2017Registration of charge SC1311470027, created on 1 February 2017 (6 pages)
3 February 2017Registration of charge SC1311470029, created on 1 February 2017 (5 pages)
3 February 2017Satisfaction of charge SC1311470025 in full (4 pages)
3 February 2017Registration of charge SC1311470028, created on 1 February 2017 (5 pages)
30 November 2016Termination of appointment of Claudia Di Ciacca as a director on 4 November 2016 (1 page)
30 November 2016Termination of appointment of Claudia Di Ciacca as a director on 4 November 2016 (1 page)
30 November 2016Termination of appointment of Stefania Di Ciacca as a director on 4 November 2016 (1 page)
30 November 2016Termination of appointment of Stefania Di Ciacca as a director on 4 November 2016 (1 page)
17 November 2016Registration of charge SC1311470026, created on 2 November 2016 (6 pages)
17 November 2016Registration of charge SC1311470026, created on 2 November 2016 (6 pages)
2 November 2016Registration of charge SC1311470025, created on 27 October 2016 (10 pages)
2 November 2016Registration of charge SC1311470025, created on 27 October 2016 (10 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2016Satisfaction of charge 6 in full (1 page)
28 October 2016Satisfaction of charge 6 in full (1 page)
28 September 2016Director's details changed for Claudia Di Ciacca on 16 September 2016 (2 pages)
28 September 2016Director's details changed for Claudia Di Ciacca on 16 September 2016 (2 pages)
28 September 2016Director's details changed for Miss Stefania Di Ciacca on 16 September 2016 (2 pages)
28 September 2016Director's details changed for Miss Stefania Di Ciacca on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Anna Di Ciacca as a director on 13 April 2016 (1 page)
16 September 2016Termination of appointment of Anna Di Ciacca as a director on 13 April 2016 (1 page)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(6 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(6 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 July 2015Appointment of Claudia Di Ciacca as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Anna Di Ciacca as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Claudia Di Ciacca as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Stefania Di Ciacca as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Stefania Di Ciacca as a director on 25 June 2015 (3 pages)
1 July 2015Appointment of Anna Di Ciacca as a director on 25 June 2015 (3 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
17 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
4 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Mr Remo Diciacca on 12 April 2012 (1 page)
16 April 2012Director's details changed for Mr Remo Diciacca on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Miss Lidia Di Ciacca on 12 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Remo Diciacca on 12 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Mr Remo Diciacca on 12 April 2012 (1 page)
16 April 2012Director's details changed for Miss Lidia Di Ciacca on 12 April 2012 (2 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Director's details changed for Miss Lidia Di Ciacca on 12 April 2010 (2 pages)
29 April 2010Director's details changed for Miss Lidia Di Ciacca on 12 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 April 2008Return made up to 12/04/08; full list of members (4 pages)
22 April 2008Return made up to 12/04/08; full list of members (4 pages)
21 February 2008Partic of mort/charge * (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Return made up to 12/04/07; full list of members (2 pages)
21 May 2007Return made up to 12/04/07; full list of members (2 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 April 2006Return made up to 12/04/06; full list of members (2 pages)
21 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 September 2005Dec mort/charge * (2 pages)
13 September 2005Dec mort/charge * (2 pages)
13 September 2005Dec mort/charge * (2 pages)
13 September 2005Dec mort/charge * (2 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 April 2005Return made up to 12/04/05; full list of members (2 pages)
15 April 2005Return made up to 12/04/05; full list of members (2 pages)
30 March 2005Dec mort/charge * (2 pages)
30 March 2005Dec mort/charge * (2 pages)
30 March 2005Dec mort/charge * (2 pages)
30 March 2005Dec mort/charge * (2 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
19 October 2004Ad 19/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 2004Ad 19/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 July 2004Partic of mort/charge * (5 pages)
9 July 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 April 2004Return made up to 12/04/04; full list of members (7 pages)
21 April 2004Return made up to 12/04/04; full list of members (7 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
6 October 2003Partic of mort/charge * (5 pages)
6 October 2003Partic of mort/charge * (5 pages)
26 August 2003Dec mort/charge * (4 pages)
26 August 2003Dec mort/charge * (4 pages)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
16 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
12 June 2001Partic of mort/charge * (5 pages)
12 June 2001Partic of mort/charge * (5 pages)
11 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Partic of mort/charge * (5 pages)
11 April 2001Partic of mort/charge * (5 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 April 1999Return made up to 12/04/99; no change of members (4 pages)
24 April 1999Return made up to 12/04/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
30 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
6 October 1998Registered office changed on 06/10/98 from: 26 bridge street linwood renfrewshire (1 page)
6 October 1998Registered office changed on 06/10/98 from: 26 bridge street linwood renfrewshire (1 page)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
5 November 1997Dec mort/charge * (4 pages)
5 November 1997Dec mort/charge * (4 pages)
30 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 May 1996Return made up to 12/04/96; no change of members (4 pages)
7 May 1996Return made up to 12/04/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
21 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 August 1992New director appointed (2 pages)
14 August 1992Director resigned;new director appointed (2 pages)
14 August 1992Director resigned;new director appointed (2 pages)
14 August 1992New director appointed (2 pages)
1 May 1991New director appointed (2 pages)
1 May 1991New director appointed (2 pages)
12 April 1991Incorporation (17 pages)
12 April 1991Incorporation (17 pages)