Airdrie
ML6 6DS
Scotland
Director Name | Mr Chris Martinolli |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Restraunter |
Country of Residence | Scotland |
Correspondence Address | 86 Earls Park Avenue Newlands Glasgow G43 2HD Scotland |
Secretary Name | Mrs Pamela Martinolli |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Earls Park Ave Newlands Glasgow G43 2HD Scotland |
Director Name | Wendy Conreno |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Albert Place Airdrie ML6 6DS Scotland |
Director Name | Mrs Pamela Martinolli |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Earls Park Ave Newlands Glasgow G43 2HD Scotland |
Website | lalanterna-glasgow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2219160 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Chris Martinolli 50.00% Ordinary |
---|---|
50 at £1 | Luca Conreno 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,857 |
Cash | £226,654 |
Current Liabilities | £162,171 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 April 2008 | Delivered on: 14 May 2008 Satisfied on: 19 September 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
6 January 2023 | Second filing of Confirmation Statement dated 18 October 2022 (3 pages) |
5 January 2023 | Second filing of Confirmation Statement dated 18 October 2021 (3 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with updates
|
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with updates
|
1 September 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
18 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
16 November 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 July 2017 | Director's details changed for Mr Luca Conreno on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Luca Conreno on 25 July 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 October 2015 | Registration of charge SC2748330002, created on 30 September 2015 (17 pages) |
7 October 2015 | Registration of charge SC2748330002, created on 30 September 2015 (17 pages) |
19 September 2015 | Satisfaction of charge 1 in full (4 pages) |
19 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 June 2008 | Director appointed pamela martinolli (1 page) |
18 June 2008 | Director appointed pamela martinolli (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
21 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
1 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
1 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
18 October 2004 | Incorporation (13 pages) |
18 October 2004 | Incorporation (13 pages) |