Ellon
AB41 7PD
Scotland
Director Name | Ciro Schiattarella |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | 4b Tullos Circle Aberdeen Aberdeenshire AB11 8HD Scotland |
Director Name | Mr Antonino Renda |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Union Row Aberdeen AB10 1SA Scotland |
Director Name | Nikolaos Spathis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Union Row Aberdeen AB10 1SA Scotland |
Director Name | Mrs Elizabeth Renda |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 McKay's Park Balmedie Aberdeen AB23 8SA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(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 | 12 February 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Correspondence Address | 1 St Swithin Row Aberdeen AB10 6DL Scotland |
Secretary Name | C & P (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2009) |
Correspondence Address | 236 Abbotswell Crescent Aberdeen AB12 3JT Scotland |
Registered Address | 62 Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | Mr Antonino Renda 50.00% Ordinary |
---|---|
24k at £1 | Mr Nikolaos Spathis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,741 |
Current Liabilities | £95,253 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
22 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground measuring 17 feet in front along union row, aberdeen. Outstanding |
---|---|
8 April 2002 | Delivered on: 11 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62/66 union row, aberdeen. Outstanding |
21 March 2002 | Delivered on: 27 March 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 |
4 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
---|---|
20 October 2020 | Notification of Nikolaos Spathis as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Antonino Renda as a director on 13 October 2020 (1 page) |
13 October 2020 | Appointment of Dr Maria Spathi as a director on 13 October 2020 (2 pages) |
13 October 2020 | Cessation of Nikolaos Spathis as a person with significant control on 13 October 2020 (1 page) |
13 October 2020 | Cessation of Nikolaos Spathis as a person with significant control on 13 October 2020 (1 page) |
13 October 2020 | Appointment of Mrs Elizabeth Renda as a director on 13 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Nikolaos Spathis as a director on 13 October 2020 (1 page) |
26 February 2020 | Confirmation statement made on 12 February 2020 with updates (12 pages) |
22 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (12 pages) |
18 December 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
5 March 2018 | Notification of Nikolaos Spathis as a person with significant control on 6 April 2016 (4 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with updates (12 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 March 2014 | Director's details changed for Antonino Renda on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Antonino Renda on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Antonino Renda on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Nikolaos Spathis on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Nikolaos Spathis on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Nikolaos Spathis on 1 February 2014 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (14 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (14 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2009 | Return made up to 12/02/09; no change of members (4 pages) |
24 February 2009 | Return made up to 12/02/09; no change of members (4 pages) |
17 February 2009 | Appointment terminated secretary c & p (nominees) LIMITED (1 page) |
17 February 2009 | Appointment terminated secretary c & p (nominees) LIMITED (1 page) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 February 2008 | Return made up to 12/02/08; no change of members (7 pages) |
28 February 2008 | Return made up to 12/02/08; no change of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
5 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members
|
23 February 2006 | Return made up to 12/02/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: cohen & co 1 st. Swithin row aberdeen AB10 6DL (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: cohen & co 1 st. Swithin row aberdeen AB10 6DL (1 page) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
26 April 2003 | Return made up to 12/02/03; full list of members
|
26 April 2003 | Return made up to 12/02/03; full list of members
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
9 August 2002 | Nc inc already adjusted 12/07/02 (1 page) |
9 August 2002 | Ad 12/07/02--------- £ si 47970@1=47970 £ ic 30/48000 (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Ad 12/07/02--------- £ si 47970@1=47970 £ ic 30/48000 (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Nc inc already adjusted 12/07/02 (1 page) |
11 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Ad 21/03/02--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
3 April 2002 | Ad 21/03/02--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
27 March 2002 | Partic of mort/charge * (6 pages) |
27 March 2002 | Partic of mort/charge * (6 pages) |
11 March 2002 | New director appointed (1 page) |
11 March 2002 | New director appointed (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | New secretary appointed (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New secretary appointed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
8 March 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (13 pages) |
12 February 2002 | Incorporation (13 pages) |