Hamilton
South Lanarkshire
ML3 0DP
Scotland
Secretary Name | Ellen Mary Agnes Di Mambro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(2 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP Scotland |
Director Name | Ellen Mary Agnes Di Mambro |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP Scotland |
Director Name | Charles Edward Stuart |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Robert Bruce Court Larbert Central FK5 4HP Scotland |
Secretary Name | Mr Robert Calderwood Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Wellhall Road Hamilton Lanarkshire ML3 9BL 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 |
Registered Address | 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Daria Gina Di Mambro 20.00% Ordinary |
---|---|
200 at £1 | Ellen Mary Agnes Di Mambro 20.00% Ordinary |
200 at £1 | Nico Roberto Di Mambro 20.00% Ordinary |
200 at £1 | Paul Edward Di Mambro 20.00% Ordinary |
200 at £1 | Paulo Gaetano Di Mambro 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,442 |
Cash | £1,124 |
Current Liabilities | £166,394 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
---|---|
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Appointment of Ellen Mary Agnes Di Mambro as a director (2 pages) |
28 September 2012 | Appointment of Ellen Mary Agnes Di Mambro as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
31 January 2010 | Secretary's details changed for Ellen Mary Agnes Di Mambro on 9 January 2010 (3 pages) |
31 January 2010 | Director's details changed for Paul Edward Di Mambro on 9 January 2010 (3 pages) |
31 January 2010 | Secretary's details changed for Ellen Mary Agnes Di Mambro on 9 January 2010 (3 pages) |
31 January 2010 | Director's details changed for Paul Edward Di Mambro on 9 January 2010 (3 pages) |
31 January 2010 | Secretary's details changed for Ellen Mary Agnes Di Mambro on 9 January 2010 (3 pages) |
31 January 2010 | Director's details changed for Paul Edward Di Mambro on 9 January 2010 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 10/01/09; no change of members (4 pages) |
27 January 2009 | Return made up to 10/01/09; no change of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 10/01/08; no change of members (6 pages) |
24 January 2008 | Return made up to 10/01/08; no change of members (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 110 cadzow street hamilton ML3 6HP (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 110 cadzow street hamilton ML3 6HP (1 page) |
26 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
2 April 2003 | Ad 12/03/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Ad 12/03/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: c/o wallace & company 110 cadzow street hamilton ML1 1XA (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: c/o wallace & company 110 cadzow street hamilton ML1 1XA (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) |