Genova
Italy
Director Name | Claudio De Martino |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 August 2007(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Via N Fabrizi 20/08 16148 Genova Italy |
Director Name | Mr Gordon Brian Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2007(8 years after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Edward Steele Grant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westburn Avenue Inverurie AB51 5QQ Scotland |
Director Name | Giorgio Coopmans De Yoldi |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Via Diogeniano Di Eraclea 65 Rome 00124 Foreign |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
891.3k at £1 | Ts Tecnospamec Srl 100.00% Ordinary |
---|---|
1 at £1 | Luigi De Martino 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,308,658 |
Gross Profit | £3,724,030 |
Net Worth | £4,142,936 |
Cash | £639,737 |
Current Liabilities | £4,259,983 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
21 October 2008 | Delivered on: 24 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.52 hectares at site d, aberdeen science & energy park, claymore drive, bridge of don, aberdeen ABN99650. Outstanding |
---|---|
2 June 2004 | Delivered on: 11 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 6 and 9, robert leonard centre, kirkhill industrial estate, dyce, aberdeen. Outstanding |
26 April 2004 | Delivered on: 1 May 2004 Persons entitled: The Royal Bank of 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. Outstanding |
11 December 2002 | Delivered on: 23 December 2002 Satisfied on: 27 May 2004 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. Fully Satisfied |
4 August 2023 | Registration of charge SC1979610005, created on 25 July 2023 (4 pages) |
---|---|
18 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
12 May 2022 | Amended total exemption full accounts made up to 31 December 2021 (9 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
1 July 2021 | Director's details changed for Claudio De Martino on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Gordon Brian Miller on 1 July 2021 (2 pages) |
1 July 2021 | Director's details changed for Luigi De Martino on 1 July 2021 (2 pages) |
1 June 2021 | Appointment of Mr Gordon Brian Miller as a director on 1 June 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
1 February 2020 | Satisfaction of charge 4 in full (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
13 October 2009 | Ad 25/09/09-25/09/09\gbp si 300000@1=300000\gbp ic 591296/891296\ (2 pages) |
13 October 2009 | Ad 25/09/09-25/09/09\gbp si 300000@1=300000\gbp ic 591296/891296\ (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 December 2008 | Ad 10/12/08-10/12/08\gbp si 100000@1=100000\gbp ic 491296/591296\ (2 pages) |
23 December 2008 | Ad 10/12/08-10/12/08\gbp si 100000@1=100000\gbp ic 491296/591296\ (2 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 August 2008 | Ad 31/07/08-31/07/08\gbp si 100000@1=100000\gbp ic 391296/491296\ (2 pages) |
14 August 2008 | Ad 31/07/08-31/07/08\gbp si 100000@1=100000\gbp ic 391296/491296\ (2 pages) |
16 July 2008 | Ad 29/04/08-29/04/08\gbp si 100000@1=100000\gbp ic 291296/391296\ (2 pages) |
16 July 2008 | Ad 29/04/08-29/04/08\gbp si 100000@1=100000\gbp ic 291296/391296\ (2 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | £ nc 291296/891296 21/11/07 (1 page) |
9 January 2008 | £ nc 291296/891296 21/11/07 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page) |
10 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (3 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (3 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | Partic of mort/charge * (5 pages) |
11 June 2004 | New director appointed (2 pages) |
27 May 2004 | Dec mort/charge * (4 pages) |
27 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Particulars of contract relating to shares (4 pages) |
14 May 2004 | Ad 11/05/04--------- £ si 291196@1=291196 £ ic 100/291296 (2 pages) |
14 May 2004 | Ad 11/05/04--------- £ si 291196@1=291196 £ ic 100/291296 (2 pages) |
14 May 2004 | Particulars of contract relating to shares (4 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | £ nc 100/291296 11/05/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | £ nc 100/291296 11/05/04 (1 page) |
1 May 2004 | Partic of mort/charge * (5 pages) |
1 May 2004 | Partic of mort/charge * (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
10 July 2003 | Return made up to 09/07/03; full list of members (5 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
18 November 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
18 November 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
3 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
3 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 August 2000 | Return made up to 09/07/00; full list of members (5 pages) |
23 August 2000 | Return made up to 09/07/00; full list of members (5 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Ad 19/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2000 | Ad 19/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
7 February 2000 | Company name changed place d'or 506 LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Company name changed place d'or 506 LIMITED\certificate issued on 08/02/00 (2 pages) |
9 July 1999 | Incorporation (15 pages) |
9 July 1999 | Incorporation (15 pages) |