Capelrig Road
Newton Mearns
Lanarkshire
G77 6NJ
Scotland
Secretary Name | Carlo Antonio Citti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2004) |
Role | Operations Director |
Correspondence Address | The Grange Park Road Johnstone Renfrewshire PA5 8LS Scotland |
Secretary Name | Mr Dario Pietro Marchetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Mount Harriet Drive Stepps Glasgow G33 6DB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Milne Craig Abecorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
3k at £1 | Citti Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,747 |
Cash | £6,512 |
Current Liabilities | £640,206 |
Latest Accounts | 30 November 2012 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Termination of appointment of Carlo Antonio Citti as a director on 28 May 2014 (1 page) |
9 July 2014 | Termination of appointment of Carlo Antonio Citti as a director on 28 May 2014 (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 June 2013 | Termination of appointment of Dario Pietro Marchetti as a secretary on 21 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Dario Pietro Marchetti as a secretary on 21 June 2013 (1 page) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
22 October 2007 | Return made up to 02/10/07; no change of members
|
22 October 2007 | Return made up to 02/10/07; no change of members
|
7 September 2007 | (7 pages) |
7 September 2007 | (7 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members
|
20 October 2006 | Return made up to 02/10/06; full list of members
|
4 May 2006 | (7 pages) |
4 May 2006 | (7 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members
|
24 October 2005 | Return made up to 02/10/05; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
30 March 2005 | Dec mort/charge * (2 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
13 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Return made up to 02/10/04; full list of members
|
10 January 2005 | Return made up to 02/10/04; full list of members
|
26 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 November 2003 (12 pages) |
11 March 2004 | Return made up to 02/10/03; full list of members
|
11 March 2004 | Ad 01/06/03--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 160 hope street glasgow G2 2TJ (1 page) |
11 March 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Return made up to 02/10/03; full list of members
|
11 March 2004 | Ad 01/06/03--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 160 hope street glasgow G2 2TJ (1 page) |
11 March 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2003 | Partic of mort/charge * (5 pages) |
11 March 2003 | Partic of mort/charge * (5 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Partic of mort/charge * (6 pages) |
3 December 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | Nc inc already adjusted 18/10/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Registered office changed on 21/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Nc inc already adjusted 18/10/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Registered office changed on 21/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |