Glasgow
G2 6NL
Scotland
Director Name | Mr Carlo Antonio Citti |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Inglestone Capelrig Road Newton Mearns Lanarkshire G77 6NJ Scotland |
Secretary Name | Mr Dario Pietro Marchetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 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 | Mr Thomas Coakley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 202 Bath Street Glasgow G2 4HW Scotland |
Director Name | Mr Steven George James McColm |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 202 Bath Street Glasgow G2 4HW Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
34 at £0.01 | Marlene Coakley 34.00% Ordinary |
---|---|
33 at £0.01 | Adam Coakley 33.00% Ordinary |
33 at £0.01 | Steven Mccolm 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£696 |
Cash | £9,387 |
Current Liabilities | £58,684 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 August 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
10 August 2015 | Bona Vacantia disclaimer (1 page) |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Notice of final meeting of creditors (2 pages) |
30 June 2014 | Notice of final meeting of creditors (2 pages) |
4 March 2014 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland on 4 March 2014 (2 pages) |
30 January 2014 | Court order notice of winding up (1 page) |
30 January 2014 | Court order notice of winding up (1 page) |
30 January 2014 | Notice of winding up order (1 page) |
30 January 2014 | Notice of winding up order (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland on 24 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Steven Mccolm as a director (2 pages) |
19 July 2013 | Termination of appointment of Steven Mccolm as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Termination of appointment of Thomas Coakley as a director (1 page) |
4 February 2013 | Termination of appointment of Thomas Coakley as a director (1 page) |
17 January 2013 | Registered office address changed from Lower Ground Floor 21 Blythswood Sqaure Glasgow G2 4BL on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Lower Ground Floor 21 Blythswood Sqaure Glasgow G2 4BL on 17 January 2013 (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 February 2011 | Appointment of Mr Thomas Coakley as a director (3 pages) |
14 February 2011 | Appointment of Adam Thomas Coakley as a director (3 pages) |
14 February 2011 | Sub-division of shares on 9 February 2011 (5 pages) |
14 February 2011 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 14 February 2011 (2 pages) |
14 February 2011 | Termination of appointment of Dario Marchetti as a secretary (2 pages) |
14 February 2011 | Appointment of Adam Thomas Coakley as a director (3 pages) |
14 February 2011 | Termination of appointment of Carlo Citti as a director (2 pages) |
14 February 2011 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 14 February 2011 (2 pages) |
14 February 2011 | Appointment of Mr Steven George James Mccolm as a director (3 pages) |
14 February 2011 | Appointment of Mr Steven George James Mccolm as a director (3 pages) |
14 February 2011 | Appointment of Mr Thomas Coakley as a director (3 pages) |
14 February 2011 | Sub-division of shares on 9 February 2011 (5 pages) |
14 February 2011 | Termination of appointment of Carlo Citti as a director (2 pages) |
14 February 2011 | Termination of appointment of Dario Marchetti as a secretary (2 pages) |
14 February 2011 | Sub-division of shares on 9 February 2011 (5 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 8 November 2009 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) |
18 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 08/11/08; 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) |
22 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 08/11/07; full list of members (2 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) |
12 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
8 November 2005 | Incorporation (17 pages) |
8 November 2005 | Incorporation (17 pages) |