Cove
Aberdeen
AB12 3RY
Scotland
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 May 2018) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Ciro Schiattarella |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 4b Tullos Circle Aberdeen Aberdeenshire AB11 8HD Scotland |
Director Name | Mr Giuseppe Lepre |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2003(3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 October 2017) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lochinch Drive Cove Aberdeen AB12 3RY Scotland |
Secretary Name | Cohen & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 19 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Gaetano Lepre 37.50% Ordinary |
---|---|
51 at £1 | Giuseppe Lepre 37.50% Ordinary |
34 at £1 | Hellister LTD & Redco Assets LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,779 |
Cash | £1,900 |
Current Liabilities | £56,432 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Termination of appointment of Giuseppe Lepre as a director on 30 October 2017 (1 page) |
---|---|
16 March 2017 | Director's details changed for Gaetano Lepre on 3 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Giuseppe Lepre on 2 March 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 4 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Gaetano Lepre on 4 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Giuseppe Lepre on 4 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Giuseppe Lepre on 4 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 4 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Gaetano Lepre on 4 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
5 October 2005 | Ad 29/09/05--------- £ si 4@1=4 £ ic 132/136 (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 04/03/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Ad 01/09/03--------- £ si 33@1=33 £ ic 99/132 (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Registered office changed on 04/09/03 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL (1 page) |
22 May 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (21 pages) |