37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director Name | Alexander Matheson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Eligio Moretti |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 6 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Mr Marco Luigi Giannasi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | C/O 23w Limited 23 Woodvale Ave Glasgow Renfrewshire G46 6RG Scotland |
Secretary Name | Eligio Moretti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 6 Cleveden Crescent Glasgow G12 0PD Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Yellena Giannasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Yellena Giannasi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2022) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | C/O 23w Limited 23 Woodvale Ave Glasgow Renfrewshire G46 6RG Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Marco Luigi Giannasi 70.00% Ordinary |
---|---|
10 at £1 | Antonio Cacace 10.00% Ordinary |
10 at £1 | Marino Donati 10.00% Ordinary |
10 at £1 | Yellena Giannasi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,691 |
Cash | £134,140 |
Current Liabilities | £81,868 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
4 May 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
24 January 2023 | Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 24 January 2023 (1 page) |
12 December 2022 | Termination of appointment of Yellena Giannasi as a secretary on 30 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Marco Luigi Giannasi as a director on 30 October 2022 (1 page) |
12 December 2022 | Appointment of Alexander Matheson as a director on 30 November 2022 (2 pages) |
12 December 2022 | Termination of appointment of Yellena Giannasi as a director on 30 November 2022 (1 page) |
12 December 2022 | Appointment of Jennifer Doherty as a director on 30 November 2022 (2 pages) |
5 December 2022 | Notification of Jam Battlefield Limited as a person with significant control on 30 November 2022 (4 pages) |
2 December 2022 | Cessation of Marco Luigi Giannasi as a person with significant control on 30 November 2022 (3 pages) |
25 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YD on 25 September 2022 (1 page) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 May 2021 | Registered office address changed from C/O 23W Limited 23 Woodvale Ave Glasgow Renfrewshire G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 19 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 January 2021 | Director's details changed for Yellena Giannasi on 1 October 2009 (2 pages) |
11 January 2021 | Change of details for Mr Marco Luigi Giannasi as a person with significant control on 11 January 2017 (2 pages) |
11 January 2021 | Director's details changed for Mr Marco Luigi Giannasi on 1 October 2009 (2 pages) |
16 July 2020 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow Lanarkshire G74 4LZ to C/O 23W Limited 23 Woodvale Ave Glasgow Renfrewshire G46 6RG on 16 July 2020 (1 page) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
2 April 2013 | Secretary's details changed for Yellena Giannasi on 1 May 2012 (1 page) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Yellena Giannasi on 1 May 2012 (1 page) |
2 April 2013 | Secretary's details changed for Yellena Giannasi on 1 May 2012 (1 page) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 March 2012 | Director's details changed for Yellena Giannasi on 1 April 2011 (2 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Yellena Giannasi on 1 April 2011 (2 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Yellena Giannasi on 1 April 2011 (2 pages) |
29 March 2012 | Director's details changed for Marco Giannasi on 1 April 2011 (2 pages) |
29 March 2012 | Director's details changed for Marco Giannasi on 1 April 2011 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Yellena Giannasi on 1 January 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Marco Giannasi on 1 January 2010 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Marco Giannasi on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Marco Giannasi on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Yellena Giannasi on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Yellena Giannasi on 1 January 2010 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 May 2008 | Secretary appointed yellena giannasi (1 page) |
27 May 2008 | Secretary appointed yellena giannasi (1 page) |
27 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated secretary eligio moretti (1 page) |
23 May 2008 | Appointment terminated secretary eligio moretti (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members
|
18 April 2006 | Return made up to 26/03/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members
|
30 March 2000 | Return made up to 26/03/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: battlefield rest 55 battlefield road glasgow G42 9JL (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: battlefield rest 55 battlefield road glasgow G42 9JL (1 page) |
30 March 1999 | Return made up to 26/03/99; no change of members
|
30 March 1999 | Return made up to 26/03/99; no change of members
|
26 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (14 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (14 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: c/o 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: c/o 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 April 1993 | Resolutions
|
30 April 1993 | Resolutions
|
23 April 1993 | Incorporation (16 pages) |
23 April 1993 | Incorporation (16 pages) |