Company NameIaconelli Limited
Company StatusActive
Company NumberSC249355
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alberto Iaconelli
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Main Street
Sauchie
Alloa
Clackmannanshire
FK10 3JR
Scotland
Director NameAngela Iaconelli
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Main Street
Sauchie
Alloa
Clackmannanshire
FK10 3JR
Scotland
Director NameLuigi Iaconelli
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Main Street
Sauchie
Alloa
Clackmannanshire
FK10 3JR
Scotland
Director NameDomenica Iaconelli
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleChef
Country of ResidenceScotland
Correspondence Address23 Main Street
Sauchie
Alloa
Clackmannanshire
FK10 3JR
Scotland
Secretary NameAlberto Iaconelli
StatusCurrent
Appointed16 February 2011(7 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address23 Main Street
Sauchie
Alloa
Clackmannanshire
FK10 3JR
Scotland
Secretary NameLuigi Iaconelli
NationalityBritish
StatusResigned
Appointed13 October 2003(5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Main Street
Sauchie
Alloa
Clackmannanshire
FK10 3JR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alberto Iaconelli
25.00%
Ordinary
25 at £1Angela Iaconelli
25.00%
Ordinary
25 at £1Domenica Iaconelli
25.00%
Ordinary
25 at £1Luigi Iaconelli
25.00%
Ordinary

Financials

Year2014
Net Worth£297,294
Cash£343,973
Current Liabilities£79,516

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 4 days from now)

Filing History

14 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
24 March 2011Termination of appointment of Luigi Iaconelli as a secretary (1 page)
24 March 2011Appointment of Alberto Iaconelli as a secretary (2 pages)
24 March 2011Termination of appointment of Luigi Iaconelli as a secretary (1 page)
24 March 2011Appointment of Alberto Iaconelli as a secretary (2 pages)
19 August 2010Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 19 August 2010 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Angela Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Domenica Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alberto Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alberto Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Angela Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Domenica Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Angela Iaconelli on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Luigi Iaconelli on 1 January 2010 (1 page)
23 February 2010Director's details changed for Luigi Iaconelli on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Luigi Iaconelli on 1 January 2010 (1 page)
23 February 2010Director's details changed for Alberto Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Luigi Iaconelli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Domenica Iaconelli on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Luigi Iaconelli on 1 January 2010 (1 page)
23 February 2010Director's details changed for Luigi Iaconelli on 1 January 2010 (2 pages)
1 May 2009Return made up to 25/04/09; full list of members (5 pages)
1 May 2009Return made up to 25/04/09; full list of members (5 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2008Return made up to 25/04/08; full list of members (5 pages)
14 May 2008Return made up to 25/04/08; full list of members (5 pages)
12 May 2008Director appointed alberto iaconelli (2 pages)
12 May 2008Director appointed alberto iaconelli (2 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 March 2008Capitals not rolled up (1 page)
21 March 2008Capitals not rolled up (1 page)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
25 April 2006Return made up to 25/04/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 May 2005Return made up to 02/05/05; full list of members (3 pages)
3 May 2005Return made up to 02/05/05; full list of members (3 pages)
3 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Ad 13/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 November 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Ad 13/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
13 May 2003Incorporation (14 pages)
13 May 2003Incorporation (14 pages)