Glasgow
G1 2PP
Scotland
Director Name | Mrs Daniela Sarit Clelland |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Ms Patricia Marion Diamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 42 Renfield Street Glasgow G2 1NE Scotland |
Director Name | Mr Michele Antonio Carlo Arrighi |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Renato Cimmino |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Gerald O'Donnell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2002) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 53 Firth Road Troon Ayrshire KA10 6TG Scotland |
Director Name | Piero Lucio Sarti |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2002) |
Role | Restaurateur |
Correspondence Address | 41 Riverside Gardens Busby Glasgow G76 8EP Scotland |
Director Name | Mr Sandro Pietro Mario Sarti |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2002) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 52 Cedarwood Avenue Newton Mearns Glasgow Lanarkshire G77 5LP Scotland |
Secretary Name | Mr Gerald O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2002) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 53 Firth Road Troon Ayrshire KA10 6TG Scotland |
Director Name | Kieron Campbell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 27d Glenfinnan Road Maryhill Glasgow G20 8JL Scotland |
Director Name | Patrick Collins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Renfield Street Glasgow G2 1NE Scotland |
Director Name | Victoria Black |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2008) |
Role | Restaurateur |
Correspondence Address | Flat 2/L, 55 Wilton Street Glasgow G20 6RP Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
300 at £1 | Forgeinput LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,416 |
Cash | £27,980 |
Current Liabilities | £347,308 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 24 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 12 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 26 October 2021 (overdue) |
4 October 2002 | Delivered on: 22 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
8 June 2000 | Delivered on: 19 June 2000 Satisfied on: 18 November 2002 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
24 November 2022 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 November 2022 (2 pages) |
---|---|
26 October 2021 | Registered office address changed from 42 Renfield Street Glasgow G2 1NE to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2021 (2 pages) |
26 October 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
24 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
27 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
27 September 2020 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
12 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 November 2015 | Director's details changed for Miss Patricia Marion Diamond on 11 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Miss Patricia Marion Diamond on 11 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Mrs Patricia Marion Diamond on 11 October 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mrs Patricia Marion Diamond on 11 October 2015 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Daniela Sarti on 11 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Daniela Sarti on 11 October 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 February 2012 | Termination of appointment of Patrick Collins as a director (1 page) |
13 February 2012 | Termination of appointment of Patrick Collins as a director (1 page) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Renato Cimmino on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Patricia Marion Diamond on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mrs Patricia Marion Diamond on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Patricia Marion Diamond on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Patrick Collins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Renato Cimmino on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Patricia Marion Diamond on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Daniela Sarti on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Patricia Marion Diamond on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Patrick Collins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michele Antonio Carlo Arrighi on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michele Antonio Carlo Arrighi on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Patricia Marion Diamond on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Daniela Sarti on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michele Antonio Carlo Arrighi on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Renato Cimmino on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Patrick Collins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Daniela Sarti on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Renato Cimmino on 3 February 2009 (2 pages) |
20 October 2009 | Director's details changed for Renato Cimmino on 3 February 2009 (2 pages) |
20 October 2009 | Director's details changed for Renato Cimmino on 3 February 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / patrick collins / 29/08/2008 (1 page) |
30 January 2009 | Director's change of particulars / daniela sarti / 29/08/2008 (1 page) |
30 January 2009 | Director's change of particulars / patrick collins / 29/08/2008 (1 page) |
30 January 2009 | Director's change of particulars / daniela sarti / 29/08/2008 (1 page) |
30 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
1 September 2008 | Appointment terminated director victoria black (1 page) |
1 September 2008 | Appointment terminated director victoria black (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
18 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 October 2006 | New director appointed (1 page) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 12/10/04; full list of members (8 pages) |
10 January 2005 | Return made up to 12/10/04; full list of members (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 November 2003 | Return made up to 12/10/03; full list of members
|
24 November 2003 | Return made up to 12/10/03; full list of members
|
12 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 January 2003 | Return made up to 12/10/02; full list of members (8 pages) |
2 January 2003 | Return made up to 12/10/02; full list of members (8 pages) |
18 November 2002 | Dec mort/charge * (4 pages) |
18 November 2002 | Dec mort/charge * (4 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 133 wellington street glasgow G2 2XD (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 133 wellington street glasgow G2 2XD (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
19 June 2000 | Partic of mort/charge * (6 pages) |
19 June 2000 | Partic of mort/charge * (6 pages) |
23 December 1999 | Return made up to 12/10/99; full list of members (7 pages) |
23 December 1999 | Return made up to 12/10/99; full list of members (7 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
12 October 1998 | Incorporation (16 pages) |
12 October 1998 | Incorporation (16 pages) |