Glasgow
G1 2RQ
Scotland
Director Name | Mr Giancarlo Romano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 142 West Nile Street Glasgow G1 2RQ Scotland |
Director Name | Giancarlo Romano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 August 2011) |
Role | Prop Developer |
Country of Residence | Scotland |
Correspondence Address | 18 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | Luigi Romano |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2005) |
Role | Prop Developer |
Correspondence Address | Picketlaw Farm Carmunnock Glasgow G76 9EJ Scotland |
Secretary Name | Giancarlo Romano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 August 2011) |
Role | Prop Developer |
Country of Residence | Scotland |
Correspondence Address | 18 Athole Gardens Glasgow G12 9BA Scotland |
Director Name | Mr Norman Alan Smith |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchengrange Stables By Lochwinnoch Renfrewshire PA12 6JS Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 4th Floor, 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £737,227 |
Cash | £330,778 |
Current Liabilities | £1,603,473 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 November 2023 (overdue) |
6 August 2008 | Delivered on: 21 August 2008 Satisfied on: 7 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north west side of academy street, troon AYR57023. Fully Satisfied |
---|---|
6 August 2008 | Delivered on: 21 August 2008 Satisfied on: 7 May 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of academy street(north west side), troon AYR57025. Fully Satisfied |
17 June 2008 | Delivered on: 23 June 2008 Satisfied on: 30 August 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 January 2004 | Delivered on: 10 February 2004 Satisfied on: 5 November 2008 Persons entitled: Safeway Stores PLC Classification: Standard security Secured details: The contractual obligations. Particulars: Land & buildings at academy street/portland street, troon. Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
29 October 2020 | Second filing of Confirmation Statement dated 24 October 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates
|
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from 1st Floor, Ashfield House 402 Sauchiehall Street Glasgow G2 3JD to 4th Floor, 142 West Nile Street Glasgow G1 2RQ on 23 July 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
13 January 2014 | Memorandum and Articles of Association (9 pages) |
13 January 2014 | Memorandum and Articles of Association (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 August 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Satisfaction of charge 2 in full (4 pages) |
29 July 2013 | Termination of appointment of Norman Smith as a director (1 page) |
29 July 2013 | Termination of appointment of Norman Smith as a director (1 page) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
23 September 2011 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
19 August 2011 | Termination of appointment of Giancarlo Romano as a secretary (1 page) |
19 August 2011 | Termination of appointment of Giancarlo Romano as a secretary (1 page) |
19 August 2011 | Termination of appointment of Giancarlo Romano as a director (1 page) |
19 August 2011 | Termination of appointment of Giancarlo Romano as a director (1 page) |
15 August 2011 | Appointment of Miss. Sheena Margaret Coburn as a director (2 pages) |
15 August 2011 | Appointment of Miss. Sheena Margaret Coburn as a director (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Norman Alan Smith on 25 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Norman Alan Smith on 25 October 2010 (2 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
14 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
27 November 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
11 November 2009 | Director's details changed for Norman Alan Smith on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Giancarlo Romano on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Giancarlo Romano on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Norman Alan Smith on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
8 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
5 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
25 October 2005 | Return made up to 24/10/05; full list of members
|
25 October 2005 | Return made up to 24/10/05; full list of members
|
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
8 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 February 2004 | Partic of mort/charge * (6 pages) |
10 February 2004 | Partic of mort/charge * (6 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
5 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Registered office changed on 09/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 292 st vincent street glasgow G2 5TQ (1 page) |
9 March 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
7 March 2003 | Company name changed st. Vincent street (374) LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed st. Vincent street (374) LIMITED\certificate issued on 07/03/03 (2 pages) |
30 October 2002 | Incorporation (19 pages) |
30 October 2002 | Incorporation (19 pages) |