Glasgow
G2 6TS
Scotland
Director Name | Mr Marco Mozzachiodi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 August 2022) |
Role | Commercial Accountant |
Country of Residence | Scotland |
Correspondence Address | 77 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Mr Marco Mozzachiodi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 09 August 2022) |
Role | Commercial Accountant |
Correspondence Address | 77 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 77 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Marco Mozzachiodi 50.00% Ordinary |
---|---|
50 at £1 | Richard Gavin Laciok 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,347 |
Cash | £4,040 |
Current Liabilities | £178,338 |
Latest Accounts | 7 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
10 March 2005 | Delivered on: 16 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|---|
27 January 2005 | Delivered on: 2 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenant's interest in a lease of subjects 77 bothwell street, glasgow (title number GLA142860). Outstanding |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2022 | Application to strike the company off the register (3 pages) |
27 April 2022 | Previous accounting period extended from 31 January 2022 to 7 April 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 7 April 2022 (10 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 September 2015 | Annual return made up to 12 September 2015 Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 Statement of capital on 2015-09-14
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 October 2014 | Director's details changed for Mr Richard Gavin Laciok on 28 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Richard Gavin Laciok on 28 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Marco Mozzachiodi on 28 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 12 September 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Mr Marco Mozzachiodi on 28 July 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Marco Mozzachiodi on 28 July 2014 (2 pages) |
8 October 2014 | Secretary's details changed for Mr Marco Mozzachiodi on 28 July 2014 (1 page) |
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Richard Gavin Laciok on 26 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Richard Gavin Laciok on 26 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Marco Mozzachiodi on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Marco Mozzachiodi on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Marco Mozzachiodi on 1 January 2010 (2 pages) |
8 December 2009 | Director's details changed for Mr Marco Mozzachiodi on 6 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Marco Mozzachiodi on 6 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Marco Mozzachiodi on 6 December 2009 (1 page) |
8 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Marco Mozzachiodi on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Gavin Laciok on 6 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Mr Marco Mozzachiodi on 6 December 2009 (1 page) |
8 December 2009 | Director's details changed for Richard Gavin Laciok on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Richard Gavin Laciok on 6 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Marco Mozzachiodi on 6 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Marco Mozzachiodi on 6 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Marco Mozzachiodi on 6 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Marco Mozzachiodi on 6 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Return made up to 12/09/08; full list of members (4 pages) |
5 February 2009 | Return made up to 12/09/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
6 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
6 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
5 January 2007 | Return made up to 12/09/06; full list of members (7 pages) |
5 January 2007 | Return made up to 12/09/06; full list of members (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 327 sauchiehall street glasgow G2 3HW (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 327 sauchiehall street glasgow G2 3HW (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
21 November 2005 | Return made up to 12/09/05; full list of members (7 pages) |
21 November 2005 | Return made up to 12/09/05; full list of members (7 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 327 sauchiehall street glasgow G2 3HW (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 327 sauchiehall street glasgow G2 3HW (1 page) |
29 September 2003 | Return made up to 12/09/03; full list of members
|
29 September 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
29 September 2003 | Return made up to 12/09/03; full list of members
|
29 September 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
2 December 2002 | Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2002 | Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Incorporation (15 pages) |
12 September 2002 | Incorporation (15 pages) |