Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Secretary Name | Zandra Forsyth Gatti |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 Broomley Drive Giffnock Glasgow Lanarkshire G46 6PD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gatti.co.uk |
---|
Registered Address | 11 Broomley Drive Giffnock Glasgow G46 6PD Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
90 at £1 | Mark Albert Peter Gatti 90.00% Ordinary |
---|---|
10 at £1 | Zandra Forsyth Gatti 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,246 |
Cash | £33,961 |
Current Liabilities | £44,387 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 4 weeks from now) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
11 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mark Albert Peter Gatti on 10 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mark Albert Peter Gatti on 10 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 10/01/08; full list of members (3 pages) |
6 February 2009 | Return made up to 10/01/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 505 great western road glasgow G12 8HN (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 505 great western road glasgow G12 8HN (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 10/01/06; full list of members
|
22 February 2006 | Return made up to 10/01/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
2 March 2003 | Ad 10/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 10/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 505 great western road glasgow G12 8HN (1 page) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 505 great western road glasgow G12 8HN (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |