Greenock
PA16 8RH
Scotland
Secretary Name | Mrs Clare Marie Giovanacci |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Denholm Street Greenock Inverclyde PA16 8RH Scotland |
Director Name | Mr Stefano Bonatti |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2003(2 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kishorn Road Wemyss Bay Renfrewshire PA18 6BW Scotland |
Director Name | Mrs Clare Marie Giovanacci |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(2 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Denholm Street Greenock Inverclyde PA16 8RH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bonatti 7 Kishorn Road Wemyss Bay Inverclyde PA18 6BW Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Clare Marie Giovanacci 33.33% Ordinary |
---|---|
33 at £1 | Enrico Giovanacci 33.33% Ordinary |
33 at £1 | Stefano Bonatti 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,538,646 |
Cash | £2,848 |
Current Liabilities | £219,432 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
6 May 2004 | Delivered on: 12 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in that plot of ground situated to the south east of the main A78 road from greenock to inverkip (title number REN112650). Outstanding |
---|---|
30 June 2003 | Delivered on: 8 July 2003 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 |
22 June 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
14 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
16 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
19 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 July 2011 | Director's details changed for Stefano Bonatti on 14 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Registered office address changed from 3 Kip Park Mainstreet Inverkip PA16 0FZ on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Enrico Giovanacci on 14 May 2011 (2 pages) |
5 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Registered office address changed from 3 Kip Park Mainstreet Inverkip PA16 0FZ on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Stefano Bonatti on 14 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Enrico Giovanacci on 14 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Clare Giovanacci on 14 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Clare Giovanacci on 14 May 2011 (2 pages) |
5 July 2011 | Registered office address changed from 3 Kip Park Mainstreet Inverkip PA16 0FZ on 5 July 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 August 2010 | Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (14 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (14 pages) |
10 September 2009 | Return made up to 14/05/09; full list of members (6 pages) |
10 September 2009 | Return made up to 14/05/09; full list of members (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
20 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (7 pages) |
25 May 2007 | Return made up to 14/05/07; full list of members (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members
|
17 August 2005 | Return made up to 14/05/05; full list of members
|
28 June 2005 | Registered office changed on 28/06/05 from: 33 denholm street greenock inverclyde PA16 8RH (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 33 denholm street greenock inverclyde PA16 8RH (1 page) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
13 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 August 2003 | Ad 12/06/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 August 2003 | Ad 12/06/03--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 July 2003 | Partic of mort/charge * (6 pages) |
8 July 2003 | Partic of mort/charge * (6 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 14/05/03; full list of members
|
16 May 2003 | Return made up to 14/05/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 August 2002 | Return made up to 24/05/02; full list of members (6 pages) |
21 August 2002 | Return made up to 24/05/02; full list of members (6 pages) |
25 March 2002 | Memorandum and Articles of Association (14 pages) |
25 March 2002 | Memorandum and Articles of Association (14 pages) |
12 March 2002 | Company name changed housedream LIMITED\certificate issued on 12/03/02 (1 page) |
12 March 2002 | Company name changed housedream LIMITED\certificate issued on 12/03/02 (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 May 2001 | Incorporation (13 pages) |
24 May 2001 | Incorporation (13 pages) |