Company NameItalian Locking Systems (UK) Ltd.
Company StatusDissolved
Company NumberSC250784
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew John Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22
Fisherow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22
Fisherow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameMario Carmine Raffael D'Amico
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleLocks & Safes Manufacturing
Country of ResidenceScotland
Correspondence Address11 Ferguson Drive
Monktonhall
Musselburgh
Midlothian
EH21 6XA
Scotland
Director NameSusan D'Amico
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleLocks & Safes Manufacturer
Country of ResidenceScotland
Correspondence Address11 Ferguson Drive
Monktonhall
Musselburgh
East Lothian
EH21 6XA
Scotland
Secretary NameSusan D'Amico
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleLocks & Safes Manufacturer
Country of ResidenceScotland
Correspondence Address11 Ferguson Drive
Monktonhall
Musselburgh
East Lothian
EH21 6XA
Scotland
Director NameMiss Nicoletta Claudia D'Amico
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2016)
RoleClerical
Country of ResidenceScotland
Correspondence AddressUnit 22
Fisherow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteils.org.uk
Email address[email protected]
Telephone0800 0962011
Telephone regionFreephone

Location

Registered AddressUnit 22
Fisherow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

34 at £1Mario D'amico
34.00%
Ordinary
33 at £1Nicoletta D'amico
33.00%
Ordinary
33 at £1Susan D'amico
33.00%
Ordinary

Financials

Year2014
Net Worth£1,049
Current Liabilities£138,471

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

26 May 2011Delivered on: 4 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
8 September 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
2 October 2019Termination of appointment of Mario Carmine Raffael D'amico as a director on 19 August 2019 (1 page)
2 October 2019Cessation of Mario D'amico as a person with significant control on 19 August 2019 (1 page)
2 October 2019Cessation of Susan D'amico as a person with significant control on 19 August 2019 (1 page)
2 October 2019Termination of appointment of Susan D'amico as a secretary on 19 August 2019 (1 page)
2 October 2019Appointment of Mr Andrew John Graham as a director on 19 August 2019 (2 pages)
2 October 2019Notification of R Safety Products Holdings Limited as a person with significant control on 19 August 2019 (2 pages)
2 October 2019Termination of appointment of Susan D'amico as a director on 19 August 2019 (1 page)
2 October 2019Appointment of Mr Robin Neil Womersley as a director on 19 August 2019 (2 pages)
1 October 2019Satisfaction of charge 1 in full (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
28 March 2018Notification of Mario D'amico as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Susan D'amico as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
4 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
4 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
18 January 2016Termination of appointment of Nicoletta Claudia D'amico as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Nicoletta Claudia D'amico as a director on 1 January 2016 (1 page)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
21 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
23 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
26 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2011Appointment of Miss Nicoletta Claudia D'amico as a director (2 pages)
11 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 April 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
11 April 2011Appointment of Miss Nicoletta Claudia D'amico as a director (2 pages)
11 April 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mario Carmine Raffael D'amico on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Susan D'amico on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mario Carmine Raffael D'amico on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Susan D'amico on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Susan D'amico on 9 June 2010 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mario Carmine Raffael D'amico on 9 June 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
1 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Return made up to 09/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/06/07
(7 pages)
25 June 2007Return made up to 09/06/07; no change of members
  • 363(287) ‐ Registered office changed on 25/06/07
(7 pages)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Return made up to 09/06/05; full list of members (3 pages)
18 July 2005Return made up to 09/06/05; full list of members (3 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (16 pages)
9 June 2003Incorporation (16 pages)