Bearsden
Glasgow
Lanarkshire
G61 2EW
Scotland
Secretary Name | Mario Paul Jaconelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Buchanan Drive Bearsden Glasgow Lanarkshire G61 2EW Scotland |
Director Name | Dario Guillano Colaluca |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(3 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 27 Jordanhill Crescent Jordanhill Glasgow Lanarkshire G13 1UN Scotland |
Director Name | Lawrence Jaconelli |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St. Kilda Drive Glasgow Lanarkshire G14 9LN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 9462605 |
---|---|
Telephone region | Glasgow |
Registered Address | 1419 Maryhill Road Glasgow Lanarkshire G20 9AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
50 at £1 | Mario Paul Jaconelli 50.00% Ordinary |
---|---|
25 at £1 | Dario Colaluca 25.00% Ordinary |
25 at £1 | Silvia Colaluca 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,075 |
Cash | £55,659 |
Current Liabilities | £70,523 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
---|---|
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Cessation of Dario Guillano Colaluca as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Notification of Dario Colaluca as a person with significant control on 6 April 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mario Paul Jaconelli on 26 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Dario Guillano Colaluca on 21 August 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 October 2008 | Director and secretary's change of particulars / mario jaconelli / 26/08/2008 (1 page) |
6 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 September 2007 | Return made up to 26/08/07; change of members (7 pages) |
27 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 September 2003 | Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Incorporation (17 pages) |