Gleneagles Village
Auchterarder
PH3 1SA
Scotland
Secretary Name | Dominic John Cocozza |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | 7 Barness Place Glasgow G33 3GF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01764 663295 |
---|---|
Telephone region | Crieff |
Registered Address | Ledaig Kennedy Gardens St. Andrews KY16 9DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
2 at £1 | Margaret Cocozza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,057,073 |
Cash | £356,102 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
23 March 2007 | Delivered on: 31 March 2007 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 |
---|---|
23 August 2006 | Delivered on: 31 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 howard place st andrews fife FFE55764. Outstanding |
27 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 October 2012 | Secretary's details changed for Dominic John Cocozza on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Margaret Cocozza on 15 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (14 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Annual return made up to 17 September 2010 (14 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (11 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 December 2008 | Return made up to 17/09/08; no change of members (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 October 2007 | Return made up to 17/09/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 March 2007 | Partic of mort/charge * (4 pages) |
19 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
4 February 2004 | Return made up to 17/09/03; full list of members (6 pages) |
12 January 2004 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |