Company NameFrancis Ghiloni Limited
Company StatusDissolved
Company NumberSC286425
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francis William Ghiloni
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Hayburn Lane
Hyndland
Glasgow
G12 9FD
Scotland
Secretary NameMrs Marie Ghiloni
StatusClosed
Appointed01 July 2017(12 years after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameAlfred Silvio Ghiloni
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Waterside Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6TJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Francis William Ghiloni
100.00%
Ordinary

Financials

Year2014
Net Worth£1,519
Cash£1,519

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Final account prior to dissolution in MVL (final account attached) (9 pages)
18 January 2019Registered office address changed from 155 Hayburn Lane Glasgow G12 9FD to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 18 January 2019 (2 pages)
18 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
30 October 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
18 July 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Alfred Silvio Ghiloni as a secretary on 1 July 2017 (1 page)
3 July 2017Notification of Francis Ghiloni as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Appointment of Mrs Marie Ghiloni as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Alfred Silvio Ghiloni as a secretary on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Marie Ghiloni as a secretary on 1 July 2017 (2 pages)
3 July 2017Notification of Francis Ghiloni as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
26 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
14 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Francis William Ghiloni on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Francis William Ghiloni on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Francis William Ghiloni on 1 June 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 3/2 63 francis ghiloni lauderdale gardens glasgow G12 9QU (1 page)
22 June 2009Registered office changed on 22/06/2009 from 3/2 63 francis ghiloni lauderdale gardens glasgow G12 9QU (1 page)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Director's change of particulars / francis ghiloni / 18/11/2008 (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Director's change of particulars / francis ghiloni / 18/11/2008 (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Location of debenture register (1 page)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 August 2008Registered office changed on 21/08/2008 from 63 lauderdale gardens glasgow G12 9QU (1 page)
21 August 2008Registered office changed on 21/08/2008 from 63 lauderdale gardens glasgow G12 9QU (1 page)
21 August 2008Return made up to 20/06/08; full list of members (3 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 20/06/08; full list of members (3 pages)
21 August 2008Location of debenture register (1 page)
19 August 2008Registered office changed on 19/08/2008 from c/o f l walker & company 2 woodside place glasgow G3 7QF (1 page)
19 August 2008Registered office changed on 19/08/2008 from c/o f l walker & company 2 woodside place glasgow G3 7QF (1 page)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
12 July 2006Location of debenture register (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Location of debenture register (1 page)
12 July 2006Registered office changed on 12/07/06 from: the clydeport building 16 robertson street glasgow G2 8DU (1 page)
12 July 2006Registered office changed on 12/07/06 from: the clydeport building 16 robertson street glasgow G2 8DU (1 page)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Secretary resigned (1 page)