Glasgow
G2 3JD
Scotland
Secretary Name | Mr Dario Pietro Marchetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Mount Harriet Drive Stepps Glasgow G33 6DB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Citti Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £628,950 |
Cash | £773,426 |
Current Liabilities | £1,731,234 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 August 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Notice of final meeting of creditors (3 pages) |
1 September 2015 | Notice of final meeting of creditors (3 pages) |
17 July 2015 | Satisfaction of charge 1 in full (1 page) |
17 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2014 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 28 August 2014 (2 pages) |
9 July 2014 | Termination of appointment of Carlo Citti as a director (1 page) |
9 July 2014 | Termination of appointment of Carlo Citti as a director (1 page) |
2 May 2014 | Court order notice of winding up (1 page) |
2 May 2014 | Court order notice of winding up (1 page) |
2 May 2014 | Notice of winding up order (1 page) |
2 May 2014 | Notice of winding up order (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 June 2013 | Termination of appointment of Dario Marchetti as a secretary (1 page) |
21 June 2013 | Termination of appointment of Dario Marchetti as a secretary (1 page) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 March 2011 | Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for {officer_name} (2 pages) |
9 March 2011 | Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages) |
9 March 2011 | Secretary's details changed (2 pages) |
9 March 2011 | Secretary's details changed (2 pages) |
9 March 2011 | Director's details changed for Mr Carlo Antonio Citti on 1 October 2009 (2 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
8 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members
|
9 February 2007 | Return made up to 31/01/07; full list of members
|
4 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members
|
6 February 2006 | Return made up to 31/01/06; full list of members
|
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
13 October 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (1 page) |
31 January 2005 | Incorporation (14 pages) |
31 January 2005 | Incorporation (14 pages) |