Company NameBayworld Limited
Company StatusActive
Company NumberSC140854
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leandro Ottavio Franchi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 19 St Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMrs Floriana Maria Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressQueens House 19 St Vincent Place
Glasgow
G1 2DT
Scotland
Secretary NameMr Leandro Ottavio Franchi
NationalityBritish
StatusCurrent
Appointed21 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 19 St Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr Massimo Osvaldo Franchi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(5 years after company formation)
Appointment Duration26 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFranchi Law Llp
Queens House
19 St Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Floriana Maria Jones
25.00%
Ordinary
38 at £1Leandro Franchi
25.00%
Ordinary
38 at £1Lorena Pieri
25.00%
Ordinary
38 at £1Massimo Osvaldo Franchi
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

4 May 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
8 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
27 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
13 October 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 152
(5 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 152
(5 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 152
(5 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 152
(5 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 152
(5 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 152
(5 pages)
25 October 2013Registered office address changed from Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland on 25 October 2013 (1 page)
24 October 2013Director's details changed for Massimo Osvaldo Franchi on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Massimo Osvaldo Franchi on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from C/O C/O Franchi Law Llp 24 St Enoch Square Glasgow G1 4DB Scotland on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O C/O Franchi Law Llp 24 St Enoch Square Glasgow G1 4DB Scotland on 24 October 2013 (1 page)
24 October 2013Director's details changed for Massimo Osvaldo Franchi on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Massimo Osvaldo Franchi on 24 October 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
7 November 2011Secretary's details changed for Leandro Ottavio Franchi on 21 October 2011 (1 page)
7 November 2011Director's details changed for Leandro Ottavio Franchi on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Massimo Osvaldo Franchi on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Floriana Maria Jones on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Floriana Maria Jones on 21 October 2011 (2 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from C/O Franchi Finnieston 24 St Enoch Square Glasgow G1 4DB on 7 November 2011 (1 page)
7 November 2011Director's details changed for Leandro Ottavio Franchi on 21 October 2011 (2 pages)
7 November 2011Director's details changed for Massimo Osvaldo Franchi on 21 October 2011 (2 pages)
7 November 2011Registered office address changed from C/O Franchi Finnieston 24 St Enoch Square Glasgow G1 4DB on 7 November 2011 (1 page)
7 November 2011Secretary's details changed for Leandro Ottavio Franchi on 21 October 2011 (1 page)
7 November 2011Registered office address changed from C/O Franchi Finnieston 24 St Enoch Square Glasgow G1 4DB on 7 November 2011 (1 page)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2009Director's details changed for Massimo Osvaldo Franchi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Floriana Maria Jones on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Massimo Osvaldo Franchi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Floriana Maria Jones on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Leandro Ottavio Franchi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Massimo Osvaldo Franchi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leandro Ottavio Franchi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Floriana Maria Jones on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Leandro Ottavio Franchi on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
1 September 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
1 September 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
4 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
30 October 2007Return made up to 21/10/07; full list of members (7 pages)
30 October 2007Return made up to 21/10/07; full list of members (7 pages)
1 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
1 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
25 October 2006Return made up to 21/10/06; full list of members (8 pages)
25 October 2006Return made up to 21/10/06; full list of members (8 pages)
12 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 October 2005Return made up to 21/10/05; full list of members (8 pages)
14 October 2005Return made up to 21/10/05; full list of members (8 pages)
16 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
16 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
15 November 2004Return made up to 21/10/04; full list of members (8 pages)
15 November 2004Return made up to 21/10/04; full list of members (8 pages)
9 October 2003Return made up to 21/10/03; full list of members (8 pages)
9 October 2003Return made up to 21/10/03; full list of members (8 pages)
22 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
22 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
19 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
19 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
16 October 2002Return made up to 21/10/02; full list of members (8 pages)
16 October 2002Return made up to 21/10/02; full list of members (8 pages)
23 October 2001Return made up to 21/10/01; full list of members (8 pages)
23 October 2001Return made up to 21/10/01; full list of members (8 pages)
1 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
1 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
21 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
21 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
16 November 2000Return made up to 21/10/00; full list of members (7 pages)
16 November 2000Return made up to 21/10/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 November 1999Return made up to 21/10/99; full list of members (7 pages)
2 November 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 150/152 (2 pages)
2 November 1999Return made up to 21/10/99; full list of members (7 pages)
2 November 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 150/152 (2 pages)
23 February 1999Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
11 November 1997Return made up to 21/10/97; no change of members (4 pages)
11 November 1997Return made up to 21/10/97; no change of members (4 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 March 1997Accounts for a small company made up to 28 February 1996 (7 pages)
4 March 1997Accounts for a small company made up to 28 February 1996 (7 pages)
18 November 1996Return made up to 21/10/96; full list of members (6 pages)
18 November 1996Return made up to 21/10/96; full list of members (6 pages)
27 October 1995Return made up to 21/10/95; no change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(4 pages)
27 October 1995Return made up to 21/10/95; no change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 November 1992Ad 13/11/92--------- £ si 148@1=148 £ ic 2/150 (2 pages)
19 November 1992Ad 13/11/92--------- £ si 148@1=148 £ ic 2/150 (2 pages)