Allandale
Bonnybridge
Stirlingshire
FK4 2HN
Scotland
Secretary Name | Mrs Marie Baldassarra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lilley House Allandale Bonnybridge Falkirk FK4 2HN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Adio Antonio Marini |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2005) |
Role | Fish & Chip Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | San Vivasara Peel Road, Thorntonhall Glasgow G74 5AG Scotland |
Secretary Name | Claudio Antonio Baldassara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | The Old Clubhouse Old Dullatur Road Dullatur G68 0AR Scotland |
Registered Address | Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £147,564 |
Cash | £3,691 |
Current Liabilities | £195,473 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 March 2015 | Notice of winding up order (1 page) |
23 March 2015 | Court order notice of winding up (1 page) |
23 March 2015 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to C/O Grayson Corporate Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP on 23 March 2015 (3 pages) |
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland on 14 January 2014 (1 page) |
28 May 2013 | Registered office address changed from Lilley House Allandale Bonnybridge Falkirk FK4 2HN on 28 May 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Claudio Antonio Baldassara on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 91 townhead kirkintilloch east dunbartonshire G66 1NX (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
28 February 2006 | Company name changed barini LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Memorandum and Articles of Association (11 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 162 cumbernauld road muirhead glasgow G69 9NB (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
1 October 2003 | Partic of mort/charge * (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 January 2003 | Return made up to 24/11/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 January 2002 | Return made up to 24/11/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 December 1995 | Return made up to 25/11/95; full list of members
|