Glasgow
Lanarkshire
G3 7XH
Scotland
Secretary Name | Rosemary Gilchrist Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(2 years after company formation) |
Appointment Duration | 14 years (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | Flat 2, 21 Woodside Terrace Glasgow Lanarkshire G3 7XH Scotland |
Secretary Name | Alexandra Gourley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2004) |
Role | Book Keeper |
Correspondence Address | 275 Warriston Street Glasgow Lanarkshire G33 3AY Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.toscanarestaurant.ie |
---|
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Antonio Tagliasacchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,317 |
Cash | £19,918 |
Current Liabilities | £23,472 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 February 2005 | Delivered on: 24 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 19 george place and 16 shuttle street paisley REN11440. Outstanding |
---|---|
21 December 2004 | Delivered on: 24 December 2004 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 |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 February 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 November 2009 | Director's details changed for Antonio Tagliasacchi on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Antonio Tagliasacchi on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Antonio Tagliasacchi on 2 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 January 2009 | Secretary's change of particulars antonio tagliasacchi logged form (1 page) |
21 January 2009 | Secretary's change of particulars antonio tagliasacchi logged form (1 page) |
20 January 2009 | Return made up to 29/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 29/10/08; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / rosemary davis / 30/09/2008 (1 page) |
19 January 2009 | Director's change of particulars / antonio tagliasacchi / 30/09/2008 (1 page) |
19 January 2009 | Director's change of particulars / antonio tagliasacchi / 30/09/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / rosemary davis / 30/09/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
3 May 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
3 May 2004 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
3 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
3 December 2003 | Return made up to 29/10/03; full list of members (6 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | New secretary appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (3 pages) |
28 February 2003 | New director appointed (3 pages) |
28 February 2003 | Director resigned (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
7 January 2003 | Company name changed hms (446) LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed hms (446) LIMITED\certificate issued on 07/01/03 (2 pages) |
29 October 2002 | Incorporation (24 pages) |
29 October 2002 | Incorporation (24 pages) |