Hamilton
South Lanarkshire
ML3 0DP
Scotland
Secretary Name | Ellen Mary Agnes Di Mambro |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Pharmacist |
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 | Current |
Appointed | 28 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Clydesdale Street Hamilton South Lanarkshire ML3 0DP Scotland |
Director Name | James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Mosshead Road Bearsden Glasgow Lanarkshire G61 3EZ Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Telephone | 01698 421361 |
---|---|
Telephone region | Motherwell |
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 |
2.8k at £1 | Daria Di Mambro 20.00% Ordinary |
---|---|
2.8k at £1 | Ellen Di Mambro 20.00% Ordinary |
2.8k at £1 | Nico Di Mambro 20.00% Ordinary |
2.8k at £1 | Paolo Di Mambro 20.00% Ordinary |
2.8k at £1 | Paul Di Mambro 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,633 |
Cash | £6,006 |
Current Liabilities | £119,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1035 shettleston road, glasgow. GLA124165. Outstanding |
---|---|
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 92 kirkintilloch road, kirkintilloch, glasgow. DMB46573. Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59 main street, bothwell, glasgow. LAN150694. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 grange street kilmarnock. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 clydesdale street hamilton. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 December 2005 | Delivered on: 21 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
22 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
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 (10 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 (10 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 (9 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 (9 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 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 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 July 2016 | Registration of charge SC2436940007, created on 4 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC2436940005, created on 4 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC2436940006, created on 4 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC2436940005, created on 4 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC2436940006, created on 4 July 2016 (6 pages) |
8 July 2016 | Registration of charge SC2436940007, created on 4 July 2016 (6 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) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
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) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 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) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 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) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 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) |
24 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Paul Edward Di Mambro on 10 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Ellen Mary Agnes Di Mambro on 10 February 2010 (1 page) |
24 March 2010 | Director's details changed for Paul Edward Di Mambro on 10 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Ellen Mary Agnes Di Mambro on 10 February 2010 (1 page) |
24 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 February 2009 | Return made up to 11/02/09; no change of members (4 pages) |
27 February 2009 | Return made up to 11/02/09; 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) |
18 February 2008 | Return made up to 11/02/08; no change of members (6 pages) |
18 February 2008 | Return made up to 11/02/08; no change of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
19 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
19 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
10 July 2003 | Ad 28/02/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages) |
10 July 2003 | Statement of affairs (13 pages) |
10 July 2003 | Ad 28/02/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages) |
10 July 2003 | Statement of affairs (13 pages) |
16 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 146 west regent street glasgow G2 2RZ (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 146 west regent street glasgow G2 2RZ (1 page) |
16 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Nc inc already adjusted 17/02/03 (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Nc inc already adjusted 17/02/03 (1 page) |
25 February 2003 | Resolutions
|
11 February 2003 | Incorporation (21 pages) |
11 February 2003 | Incorporation (21 pages) |