Glasgow
G2 2QZ
Scotland
Director Name | Miss Lidia Di Ciacca |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Hot Food Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Remo Di Ciacca |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Claudia Di Ciacca |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Miss Stefania Di Ciacca |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Anne Di Ciacca |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Domenico Diciacca |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 26 Bridge Street Linwood Paisley Renfrewshire PA1 1XN Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Claudia Di Ciacca |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Miss Stefania Di Ciacca |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Anne Di Ciacca |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 April 2016) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Street Glasgow Glasgow City G1 4QR Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
800 at £1 | Remo Di Ciacca 80.00% Ordinary |
---|---|
200 at £1 | Miss Lidia Di Ciacca 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£624,357 |
Cash | £45,209 |
Current Liabilities | £1,205,775 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
3 December 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 13 February 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 8 February 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 February 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 2 November 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
15 February 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1992 | Delivered 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 |
27 October 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
25 July 2023 | Satisfaction of charge SC1311470031 in full (4 pages) |
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
4 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
18 February 2021 | Registration of charge SC1311470032, created on 15 February 2021 (13 pages) |
18 February 2021 | Registration of charge SC1311470033, created on 15 February 2021 (12 pages) |
13 February 2021 | Registration of charge SC1311470031, created on 9 February 2021 (11 pages) |
11 February 2021 | Satisfaction of charge SC1311470030 in full (1 page) |
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
20 July 2018 | Termination of appointment of Anne Di Ciacca as a director on 13 April 2017 (1 page) |
8 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of a director (1 page) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
8 June 2017 | Appointment of Miss Stefania Di Ciacca as a director on 1 November 2016 (2 pages) |
8 June 2017 | Appointment of Mrs Claudia Di Ciacca as a director on 1 November 2016 (2 pages) |
8 June 2017 | Appointment of Mrs Anne Di Ciacca as a director on 1 November 2016 (2 pages) |
8 June 2017 | Appointment of Miss Stefania Di Ciacca as a director on 1 November 2016 (2 pages) |
8 June 2017 | Appointment of Mrs Claudia Di Ciacca as a director on 1 November 2016 (2 pages) |
8 June 2017 | Appointment of Mrs Anne Di Ciacca as a director on 1 November 2016 (2 pages) |
20 February 2017 | Satisfaction of charge 15 in full (4 pages) |
20 February 2017 | Satisfaction of charge 20 in full (4 pages) |
20 February 2017 | Satisfaction of charge 24 in full (4 pages) |
20 February 2017 | Satisfaction of charge SC1311470026 in full (4 pages) |
20 February 2017 | Satisfaction of charge 11 in full (4 pages) |
20 February 2017 | Satisfaction of charge 18 in full (4 pages) |
20 February 2017 | Satisfaction of charge 13 in full (4 pages) |
20 February 2017 | Satisfaction of charge 10 in full (4 pages) |
20 February 2017 | Satisfaction of charge 21 in full (4 pages) |
20 February 2017 | Satisfaction of charge 10 in full (4 pages) |
20 February 2017 | Satisfaction of charge 9 in full (4 pages) |
20 February 2017 | Satisfaction of charge 24 in full (4 pages) |
20 February 2017 | Satisfaction of charge 21 in full (4 pages) |
20 February 2017 | Satisfaction of charge 14 in full (4 pages) |
20 February 2017 | Satisfaction of charge 23 in full (4 pages) |
20 February 2017 | Satisfaction of charge 8 in full (4 pages) |
20 February 2017 | Satisfaction of charge 12 in full (4 pages) |
20 February 2017 | Satisfaction of charge 9 in full (4 pages) |
20 February 2017 | Satisfaction of charge 20 in full (4 pages) |
20 February 2017 | Satisfaction of charge 13 in full (4 pages) |
20 February 2017 | Satisfaction of charge 8 in full (4 pages) |
20 February 2017 | Satisfaction of charge 7 in full (4 pages) |
20 February 2017 | Satisfaction of charge 12 in full (4 pages) |
20 February 2017 | Satisfaction of charge 23 in full (4 pages) |
20 February 2017 | Satisfaction of charge 15 in full (4 pages) |
20 February 2017 | Satisfaction of charge 16 in full (4 pages) |
20 February 2017 | Satisfaction of charge 11 in full (4 pages) |
20 February 2017 | Satisfaction of charge 18 in full (4 pages) |
20 February 2017 | Satisfaction of charge 14 in full (4 pages) |
20 February 2017 | Satisfaction of charge SC1311470026 in full (4 pages) |
20 February 2017 | Satisfaction of charge 7 in full (4 pages) |
20 February 2017 | Satisfaction of charge 16 in full (4 pages) |
8 February 2017 | Registration of charge SC1311470030, created on 26 January 2017 (3 pages) |
8 February 2017 | Registration of charge SC1311470030, created on 26 January 2017 (3 pages) |
3 February 2017 | Registration of charge SC1311470028, created on 1 February 2017 (5 pages) |
3 February 2017 | Satisfaction of charge SC1311470025 in full (4 pages) |
3 February 2017 | Registration of charge SC1311470029, created on 1 February 2017 (5 pages) |
3 February 2017 | Registration of charge SC1311470027, created on 1 February 2017 (6 pages) |
3 February 2017 | Registration of charge SC1311470027, created on 1 February 2017 (6 pages) |
3 February 2017 | Registration of charge SC1311470029, created on 1 February 2017 (5 pages) |
3 February 2017 | Satisfaction of charge SC1311470025 in full (4 pages) |
3 February 2017 | Registration of charge SC1311470028, created on 1 February 2017 (5 pages) |
30 November 2016 | Termination of appointment of Claudia Di Ciacca as a director on 4 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Claudia Di Ciacca as a director on 4 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Stefania Di Ciacca as a director on 4 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Stefania Di Ciacca as a director on 4 November 2016 (1 page) |
17 November 2016 | Registration of charge SC1311470026, created on 2 November 2016 (6 pages) |
17 November 2016 | Registration of charge SC1311470026, created on 2 November 2016 (6 pages) |
2 November 2016 | Registration of charge SC1311470025, created on 27 October 2016 (10 pages) |
2 November 2016 | Registration of charge SC1311470025, created on 27 October 2016 (10 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2016 | Satisfaction of charge 6 in full (1 page) |
28 October 2016 | Satisfaction of charge 6 in full (1 page) |
28 September 2016 | Director's details changed for Claudia Di Ciacca on 16 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Claudia Di Ciacca on 16 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Miss Stefania Di Ciacca on 16 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Miss Stefania Di Ciacca on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Anna Di Ciacca as a director on 13 April 2016 (1 page) |
16 September 2016 | Termination of appointment of Anna Di Ciacca as a director on 13 April 2016 (1 page) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 July 2015 | Appointment of Claudia Di Ciacca as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Anna Di Ciacca as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Claudia Di Ciacca as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Stefania Di Ciacca as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Stefania Di Ciacca as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Anna Di Ciacca as a director on 25 June 2015 (3 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
17 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Mr Remo Diciacca on 12 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Remo Diciacca on 12 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Miss Lidia Di Ciacca on 12 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Remo Diciacca on 12 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Mr Remo Diciacca on 12 April 2012 (1 page) |
16 April 2012 | Director's details changed for Miss Lidia Di Ciacca on 12 April 2012 (2 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Director's details changed for Miss Lidia Di Ciacca on 12 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Lidia Di Ciacca on 12 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 September 2005 | Dec mort/charge * (2 pages) |
13 September 2005 | Dec mort/charge * (2 pages) |
13 September 2005 | Dec mort/charge * (2 pages) |
13 September 2005 | Dec mort/charge * (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Ad 19/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2004 | Ad 19/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
6 October 2003 | Partic of mort/charge * (5 pages) |
6 October 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Dec mort/charge * (4 pages) |
26 August 2003 | Dec mort/charge * (4 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
12 June 2001 | Partic of mort/charge * (5 pages) |
12 June 2001 | Partic of mort/charge * (5 pages) |
11 June 2001 | Return made up to 12/04/01; full list of members
|
11 June 2001 | Return made up to 12/04/01; full list of members
|
11 April 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Partic of mort/charge * (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 26 bridge street linwood renfrewshire (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 26 bridge street linwood renfrewshire (1 page) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
5 November 1997 | Dec mort/charge * (4 pages) |
5 November 1997 | Dec mort/charge * (4 pages) |
30 June 1997 | Return made up to 12/04/97; full list of members
|
30 June 1997 | Return made up to 12/04/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 12/04/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 April 1995 | Return made up to 12/04/95; no change of members
|
21 April 1995 | Return made up to 12/04/95; no change of members
|
21 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
21 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 August 1992 | New director appointed (2 pages) |
14 August 1992 | Director resigned;new director appointed (2 pages) |
14 August 1992 | Director resigned;new director appointed (2 pages) |
14 August 1992 | New director appointed (2 pages) |
1 May 1991 | New director appointed (2 pages) |
1 May 1991 | New director appointed (2 pages) |
12 April 1991 | Incorporation (17 pages) |
12 April 1991 | Incorporation (17 pages) |