Company NameItalian Centre Apartments Limited
Company StatusDissolved
Company NumberSC294064
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameAndpar (141) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross Alexander Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(2 weeks, 1 day after company formation)
Appointment Duration13 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(2 weeks, 1 day after company formation)
Appointment Duration13 years (closed 08 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunyveg 4 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Secretary NameMr Allan Cameron Dowie
NationalityBritish
StatusClosed
Appointed12 September 2008(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 08 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDunyveg 4 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland

Contact

Telephone08700858100
Telephone regionUnknown

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allan Cameron Dowie
50.00%
Ordinary
1 at £1Ross Alexander Harper
50.00%
Ordinary

Financials

Year2014
Net Worth-£185,992
Cash£1,960
Current Liabilities£233,243

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 June 2008Delivered on: 11 July 2008
Satisfied on: 27 November 2008
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 nelson street,largs AYR82250.
Fully Satisfied
17 November 2006Delivered on: 23 November 2006
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/5, 5 south frederick street, glasgow.
Outstanding
19 October 2006Delivered on: 2 November 2006
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Apartment 50, metropole, glasgow.
Outstanding
19 October 2006Delivered on: 2 November 2006
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Apartment 48, metropole, glasgow.
Outstanding
12 October 2006Delivered on: 20 October 2006
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 11, 47 cochrane street, glasgow.
Outstanding
5 June 2006Delivered on: 21 June 2006
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5, 166 ingram street, glasgow (title number GLA81157).
Outstanding

Filing History

8 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Secretary's details changed for Mr Allan Cameron Dowie on 14 March 2016 (1 page)
16 March 2016Director's details changed for Allan Cameron Dowie on 14 March 2016 (2 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Director's details changed for Allan Cameron Dowie on 26 July 2010 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Allan Cameron Dowie on 22 December 2009 (1 page)
22 December 2009Director's details changed for Allan Cameron Dowie on 22 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 05/12/08; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Return made up to 05/12/07; full list of members (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2008Secretary appointed allan cameron dowie (1 page)
17 September 2008Appointment terminated secretary the anderson partnership (1 page)
8 September 2008Registered office changed on 08/09/2008 from charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2008Capitals not rolled up (2 pages)
23 April 2008Compulsory strike-off action has been discontinued (1 page)
22 April 2008Return made up to 05/12/06; full list of members (4 pages)
3 April 2008Compulsory strike-off action has been suspended (1 page)
14 March 2008Director's change of particulars / ross harper / 29/02/2008 (1 page)
22 February 2008First Gazette notice for compulsory strike-off (1 page)
23 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (4 pages)
12 January 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
23 December 2005Company name changed andpar (141) LIMITED\certificate issued on 23/12/05 (2 pages)
5 December 2005Incorporation (21 pages)