6855 Stabio
Switzerland
Director Name | Massimo Ferrucci |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2022) |
Role | Regional General Manager |
Country of Residence | Switzerland |
Correspondence Address | 5 Via Laveggio 6855 Stabio Switzerland |
Director Name | Mr James Bisset |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Valentine Drive Danestone Aberdeen AB22 8YF Scotland |
Director Name | Mr David Keith Searle |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Westfield Trading Estate Midsomer Norton Radstock BA3 4BH |
Director Name | Mr Kirk Mark Ehrlich |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Williamson - Dickie Europe Limited Second Avenue Westfield Trading Estate Midsomer Norton Radstock BA3 4BH |
Director Name | Mr Mark Antony Strange |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Westfield Trading Estate Midsomer Norton Radstock BA3 4BH |
Secretary Name | Mrs Sarah Anne Deverill |
---|---|
Status | Resigned |
Appointed | 18 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2016) |
Role | Company Director |
Correspondence Address | Second Avenue Second Avenue, Westfield Industrial Midsomer Norton Radstock BA3 4BH |
Secretary Name | Mr David Keith Searle |
---|---|
Status | Resigned |
Appointed | 08 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | Second Avenue Westfield Industrial Estate Midsomer Norton Radstock BA3 4BH |
Director Name | Mr Tommaso Domenico Rossi |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Midsomer Norton Radstock BA3 4BH |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2014) |
Correspondence Address | 1 Carden Place Aberdeen Aberdeenshire AB10 1UT Scotland |
Website | www.nerigoutstore.com |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Williamson-dickie Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£258,426 |
Cash | £84,157 |
Current Liabilities | £873,669 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Delivered on: 21 July 2012 Satisfied on: 24 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 24 July 2014 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. Fully Satisfied |
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2022 | Application to strike the company off the register (3 pages) |
10 December 2021 | Termination of appointment of Tommaso Domenico Rossi as a director on 10 December 2021 (1 page) |
26 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
1 September 2020 | Appointment of Massimo Ferrucci as a director on 28 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Kirk Mark Ehrlich as a director on 28 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Unit 3, Altens Trade Centre Hareness Circle Altens Aberdeen AB12 3LY to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 13 March 2019 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 July 2018 | Termination of appointment of Mark Antony Strange as a director on 31 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Tommaso Domenico Rossi as a director on 16 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of David Keith Searle as a director on 1 March 2018 (1 page) |
21 March 2018 | Termination of appointment of David Keith Searle as a secretary on 1 March 2018 (1 page) |
12 January 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 June 2016 | Appointment of Mr David Keith Searle as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr David Keith Searle as a secretary on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Sarah Anne Deverill as a secretary on 8 June 2016 (1 page) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 July 2015 | Resolutions
|
13 July 2015 | Company name changed north east rig-out LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Company name changed north east rig-out LIMITED\certificate issued on 13/07/15
|
13 July 2015 | Resolutions
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Kirk Mark Ehrlich on 8 September 2014 (2 pages) |
28 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
28 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
11 August 2014 | Appointment of Mr Mark Antony Strange as a director on 18 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Kirk Mark Ehrlich as a director on 18 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of James Bisset as a director on 18 July 2014 (1 page) |
11 August 2014 | Appointment of Mr David Keith Searle as a director on 18 July 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Sarah Anne Deverill as a secretary on 18 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Fraser & Mulligan as a secretary on 18 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Mark Antony Strange as a director on 18 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Kirk Mark Ehrlich as a director on 18 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of James Bisset as a director on 18 July 2014 (1 page) |
11 August 2014 | Appointment of Mr David Keith Searle as a director on 18 July 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Sarah Anne Deverill as a secretary on 18 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Fraser & Mulligan as a secretary on 18 July 2014 (1 page) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Mr James Bisset on 17 February 2012 (2 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Mr James Bisset on 17 February 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr James Bisset on 31 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr James Bisset on 31 January 2012 (2 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for James Bisset on 1 April 2011 (2 pages) |
6 February 2012 | Director's details changed for James Bisset on 1 April 2011 (2 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for James Bisset on 1 April 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Fraser & Mulligan on 17 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Fraser & Mulligan on 17 January 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for James Bisset on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for James Bisset on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for James Bisset on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Return made up to 17/01/08; change of members (6 pages) |
1 February 2008 | Return made up to 17/01/08; change of members (6 pages) |
12 June 2007 | Return made up to 17/01/07; full list of members (6 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Return made up to 17/01/07; full list of members (6 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 14 albyn place aberdeen AB10 1RZ (1 page) |
8 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: unit 4, northfield industrial estate, quarry road aberdeen AB16 5UU (1 page) |
8 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: unit 4, northfield industrial estate, quarry road aberdeen AB16 5UU (1 page) |
9 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (18 pages) |
17 January 2003 | Incorporation (18 pages) |