Hamilton
ML3 6EP
Scotland
Director Name | Anthony Rossi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Cafe Manager |
Country of Residence | Scotland |
Correspondence Address | 34 Woodside Avenue Lenzie G66 4NQ Scotland |
Director Name | Jean Rossi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 March 2021) |
Role | Shop Manageress |
Country of Residence | Scotland |
Correspondence Address | 113 Waterside Road Kirkintilloch G66 3QQ Scotland |
Secretary Name | Jean Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 July 2020) |
Role | Shop Manageress |
Country of Residence | Scotland |
Correspondence Address | 113 Waterside Road Kirkintilloch G66 3QQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 16 Muir Street Hamilton ML3 6EP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £155,532 |
Cash | £177 |
Current Liabilities | £54,709 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
30 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor house, 83 townhead, kirkintilloch, glasgow. Outstanding |
---|---|
29 October 2002 | Delivered on: 7 November 2002 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 |
13 December 2001 | Delivered on: 19 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 craigmount street, kirkintilloch. Outstanding |
2 February 2001 | Delivered on: 13 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 townhead, kirkintilloch. Outstanding |
8 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Jean Rossi as a director on 30 March 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 March 2021 | Termination of appointment of Anthony Rossi as a director on 30 March 2021 (1 page) |
6 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
31 July 2020 | Termination of appointment of Jean Rossi as a secretary on 31 July 2020 (1 page) |
31 July 2020 | Change of details for Mr Kenneth Rodger as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Cessation of Jean Rossi as a person with significant control on 31 July 2020 (1 page) |
31 July 2020 | Director's details changed for Mr Kenneth Rodger on 31 July 2020 (2 pages) |
29 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Director's details changed for Jean Rossi on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Jean Rossi on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Kenneth Rodger on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Anthony Rossi on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Kenneth Rodger on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony Rossi on 21 December 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 21/12/08; change of members; amend (10 pages) |
15 April 2009 | Return made up to 21/12/08; change of members; amend (10 pages) |
19 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
25 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
7 November 2002 | Partic of mort/charge * (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 February 2002 | Ad 21/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
12 February 2002 | Ad 21/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
19 December 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 104 quarry street hamilton (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 104 quarry street hamilton (1 page) |
13 February 2001 | Partic of mort/charge * (6 pages) |
13 February 2001 | Partic of mort/charge * (6 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (14 pages) |
21 December 2000 | Incorporation (14 pages) |