Dundee
DD4 8AX
Scotland
Director Name | Anthony Palmigiani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bright Street Dundee DD1 1TN Scotland |
Secretary Name | Nicola Antonio Palmigiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Clepington Road Dundee DD3 7SN Scotland |
Secretary Name | Brian John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | 94 Dunmore Street Dundee Tayside |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | N. Palmigiani 99.00% Ordinary |
---|---|
1 at £1 | Nicola Antonio Palmigiani 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,547 |
Cash | £20,917 |
Current Liabilities | £65,181 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
2 February 2018 | Termination of appointment of Brian John Tynan as a secretary on 1 February 2018 (1 page) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
23 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Director's details changed for Nicola Antonio Palmigiani on 1 February 2017 (2 pages) |
3 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
3 February 2017 | Director's details changed for Nicola Antonio Palmigiani on 1 February 2017 (2 pages) |
3 February 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Director's details changed for Nicola Antonio Palmigiani on 27 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Nicola Antonio Palmigiani on 27 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Brian John Tynan on 27 January 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Brian John Tynan on 27 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Nicola Antonio Palmigiani on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nicola Antonio Palmigiani on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Nicola Antonio Palmigiani on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 March 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (20 pages) |
27 January 2004 | Incorporation (20 pages) |