Hyndland
Glasgow
G12 9FD
Scotland
Secretary Name | Mrs Marie Ghiloni |
---|---|
Status | Closed |
Appointed | 01 July 2017(12 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Alfred Silvio Ghiloni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Waterside Avenue Newton Mearns Glasgow Lanarkshire G77 6TJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Francis William Ghiloni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,519 |
Cash | £1,519 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
18 January 2019 | Registered 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 2019 | Resolutions
|
30 October 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 July 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Alfred Silvio Ghiloni as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Notification of Francis Ghiloni as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Appointment of Mrs Marie Ghiloni as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Alfred Silvio Ghiloni as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Marie Ghiloni as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Notification of Francis Ghiloni as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
14 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Francis William Ghiloni on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Francis William Ghiloni on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Francis William Ghiloni on 1 June 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 3/2 63 francis ghiloni lauderdale gardens glasgow G12 9QU (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 3/2 63 francis ghiloni lauderdale gardens glasgow G12 9QU (1 page) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / francis ghiloni / 18/11/2008 (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Director's change of particulars / francis ghiloni / 18/11/2008 (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of debenture register (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 63 lauderdale gardens glasgow G12 9QU (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 63 lauderdale gardens glasgow G12 9QU (1 page) |
21 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from c/o f l walker & company 2 woodside place glasgow G3 7QF (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from c/o f l walker & company 2 woodside place glasgow G3 7QF (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: the clydeport building 16 robertson street glasgow G2 8DU (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: the clydeport building 16 robertson street glasgow G2 8DU (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Secretary resigned (1 page) |