Cumbernauld
G67 4PA
Scotland
Director Name | Noreen Denardo |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Summerfield Road Cumbernauld G67 4PA Scotland |
Secretary Name | Noreen Denardo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Summerfield Road Cumbernauld G67 4PA Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Noreen Denardo 50.00% Ordinary |
---|---|
50 at £1 | Pietro Domenico Denarado 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,402 |
Cash | £17,393 |
Current Liabilities | £63,339 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 September 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 112 Cumbernauld Road Muirhead Glasgow G69 9AA on 15 September 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 112 Cumbernauld Road Muirhead Glasgow G69 9AA on 15 September 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Noreen Denardo on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Domenico Pietro Denardo on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Domenico Pietro Denardo on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Noreen Denardo on 24 February 2010 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
23 October 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 October 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
12 February 2007 | Ad 01/04/06-01/04/06 £ si 100@1=100 £ ic 1/101 (1 page) |
12 February 2007 | Ad 01/04/06-01/04/06 £ si 100@1=100 £ ic 1/101 (1 page) |
24 February 2006 | Incorporation (17 pages) |
24 February 2006 | Incorporation (17 pages) |