Bathgate
Edinburgh
EH48 1SJ
Scotland
Director Name | Luigi Marrocco |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 2003(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Elizabeth Drive Boghall, Bathgate Edinburgh EH48 1SJ Scotland |
Secretary Name | Carmelina Marrocco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 29 Elizabeth Drive Boghall, Bathgate Edinburgh EH48 1SJ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01506 650598 |
---|---|
Telephone region | Bathgate |
Registered Address | 29 Elizabeth Drive, Boghall Bathgate Edinburgh EH48 1SJ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Carmelina Pianese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,834 |
Cash | £3,978 |
Current Liabilities | £19,457 |
Latest Accounts | 31 January 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 March 2019 | Amended total exemption full accounts made up to 31 January 2018 (6 pages) |
31 December 2018 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Termination of appointment of Luigi Marrocco as a director (1 page) |
31 October 2012 | Appointment of Carmelina Pianese as a director (2 pages) |
31 October 2012 | Termination of appointment of Luigi Marrocco as a director (1 page) |
31 October 2012 | Appointment of Carmelina Pianese as a director (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 July 2012 | Company name changed montecassino LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Termination of appointment of Carmelina Marrocco as a secretary (1 page) |
6 July 2012 | Company name changed montecassino LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Termination of appointment of Carmelina Marrocco as a secretary (1 page) |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Luigi Marrocco on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Luigi Marrocco on 22 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 August 2009 | Return made up to 28/12/08; full list of members (3 pages) |
12 August 2009 | Return made up to 28/12/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 March 2008 | Return made up to 28/12/07; full list of members (6 pages) |
28 March 2008 | Return made up to 28/12/07; full list of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 August 2007 | Return made up to 28/12/06; no change of members (6 pages) |
17 August 2007 | Return made up to 28/12/06; no change of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
15 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Resolutions
|
7 January 2003 | Incorporation (14 pages) |
7 January 2003 | Incorporation (14 pages) |