Edinburgh
EH1 3EE
Scotland
Director Name | Mr Damien John Martin Moore |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 11 September 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Paul Girasoli |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Casa Mia Alexandra Drive Renfrew PA4 8UB Scotland |
Secretary Name | Mrs Janice Girasoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Casa Mia Alexandra Drive Renfrew Renfrewshire PA4 8UB Scotland |
Director Name | Mrs Janice Girasoli |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Secretary Name | Paul Girasoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Director Name | Mrs Gina Girasoli |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Director Name | Mr Paul Girasoli |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Kelvinhaugh Street Glasgow G3 8PR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | J. Girasoli 60.00% Ordinary |
---|---|
2 at £1 | G. Girasoli 20.00% Ordinary |
2 at £1 | P. Girasoli 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,488 |
Cash | £3,656 |
Current Liabilities | £98,476 |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 July 2021 (1 year, 10 months ago) |
---|---|
Next Return Due | 22 July 2022 (overdue) |
5 January 2017 | Delivered on: 10 January 2017 Persons entitled: Talbot Capital LTD Classification: A registered charge Particulars: The subjects registered in the land register of scotland under title number AYR100809. Outstanding |
---|---|
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Talbot Capital LTD Classification: A registered charge Particulars: N/A. Outstanding |
24 September 2016 | Delivered on: 29 September 2016 Persons entitled: Alexandra Tamara Caplan Richard Adam Caplan Classification: A registered charge Particulars: Sotheast of the road leading from neilston, glasgow to dunlop, kilmarnock. AYR100809. Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Richard Adam Caplan Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 18 December 2014 Persons entitled: Alexandra Tamara Caplan Richard Adam Caplan Alexandra Tamara Caplan Richard Adam Caplan Classification: A registered charge Particulars: All and whole that area of ground at dareduff hill, mid grange farm, dunlop, kilmarnock, KA3 4EG extending to four point four hectares (4.4HA) or thereby and shown outlined in blue and hatched black and marked “plot 1” on plan 1 annexed to the standard security the location of which is shown on plan 2 annexed and signed as relative to the standard security being part of the subjects registered in the land register of scotland under title number AYR52483; together with the whole erections thereon or to be erected thereon, all rights of access, servitudes and others from time to time pertaining thereto and the company’s whole right title and interest present and future in and to the subjects and others hereby secured. Outstanding |
1 February 2022 | Registered office address changed from C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
---|---|
18 November 2021 | Approval of administrator’s proposals (3 pages) |
5 November 2021 | Statement of affairs AM02SOASCOT (11 pages) |
25 October 2021 | Notice of Administrator's proposal (31 pages) |
27 September 2021 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to C/O Interpath Advisory, 319 st. Vincent Street Glasgow G2 5AS on 27 September 2021 (2 pages) |
24 September 2021 | Appointment of an administrator (4 pages) |
9 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
2 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 September 2018 | Appointment of Mr Damien Moore as a director on 11 September 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
14 August 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
14 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
14 August 2017 | Notification of Future Renewables Eco Plc as a person with significant control on 14 September 2016 (1 page) |
14 August 2017 | Cessation of Janice Girasoli as a person with significant control on 14 September 2016 (1 page) |
14 August 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
14 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
14 August 2017 | Notification of Future Renewables Eco Plc as a person with significant control on 14 September 2016 (1 page) |
14 August 2017 | Cessation of Janice Girasoli as a person with significant control on 14 September 2016 (1 page) |
10 January 2017 | Registration of charge SC1979180005, created on 5 January 2017 (17 pages) |
10 January 2017 | Registration of charge SC1979180005, created on 5 January 2017 (17 pages) |
4 January 2017 | Registration of charge SC1979180004, created on 29 December 2016 (20 pages) |
4 January 2017 | Registration of charge SC1979180004, created on 29 December 2016 (20 pages) |
5 December 2016 | Satisfaction of charge SC1979180001 in full (1 page) |
5 December 2016 | Satisfaction of charge SC1979180003 in full (1 page) |
5 December 2016 | Satisfaction of charge SC1979180002 in full (1 page) |
5 December 2016 | Satisfaction of charge SC1979180001 in full (1 page) |
5 December 2016 | Satisfaction of charge SC1979180002 in full (1 page) |
5 December 2016 | Satisfaction of charge SC1979180003 in full (1 page) |
2 December 2016 | Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 29 York Place Edinburgh EH1 3HP on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Brian Paul Duffy as a director on 13 September 2016 (2 pages) |
2 December 2016 | Termination of appointment of Paul Girasoli as a director on 12 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Gina Girasoli as a director on 12 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Paul Girasoli as a secretary on 12 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Janice Girasoli as a director on 12 September 2016 (1 page) |
2 December 2016 | Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 29 York Place Edinburgh EH1 3HP on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Brian Paul Duffy as a director on 13 September 2016 (2 pages) |
2 December 2016 | Termination of appointment of Paul Girasoli as a director on 12 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Gina Girasoli as a director on 12 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Paul Girasoli as a secretary on 12 September 2016 (1 page) |
2 December 2016 | Termination of appointment of Janice Girasoli as a director on 12 September 2016 (1 page) |
29 September 2016 | Registration of charge SC1979180003, created on 24 September 2016 (6 pages) |
29 September 2016 | Registration of charge SC1979180003, created on 24 September 2016 (6 pages) |
20 September 2016 | Registration of charge SC1979180002, created on 14 September 2016 (28 pages) |
20 September 2016 | Registration of charge SC1979180002, created on 14 September 2016 (28 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 December 2015 | Registered office address changed from C/O P Grimley & Co 65 Saint Vincent Crescent Glasgow Lanarkshire G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O P Grimley & Co 65 Saint Vincent Crescent Glasgow Lanarkshire G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 December 2014 | Registration of charge SC1979180001, created on 3 December 2014 (8 pages) |
18 December 2014 | Registration of charge SC1979180001, created on 3 December 2014 (8 pages) |
18 December 2014 | Registration of charge SC1979180001, created on 3 December 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 26 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 26 August 2013
|
27 August 2013 | Appointment of Mrs Gina Girasoli as a director (2 pages) |
27 August 2013 | Appointment of Mr Paul Girasoli as a director (2 pages) |
27 August 2013 | Appointment of Mrs Gina Girasoli as a director (2 pages) |
27 August 2013 | Appointment of Mr Paul Girasoli as a director (2 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Amended accounts made up to 30 November 2011 (4 pages) |
18 December 2012 | Amended accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Janice Girasoli on 8 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Paul Girasoli on 8 July 2012 (1 page) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Janice Girasoli on 8 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Paul Girasoli on 8 July 2012 (1 page) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Janice Girasoli on 8 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Paul Girasoli on 8 July 2012 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Janice Girasoli on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Janice Girasoli on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Janice Girasoli on 8 July 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
10 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 August 2000 | New secretary appointed (4 pages) |
8 August 2000 | New secretary appointed (4 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 65 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 65 saint vincent crescent glasgow lanarkshire G3 8NQ (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (16 pages) |
8 July 1999 | Incorporation (16 pages) |