Company NameLa Gondola (Services) Ltd
DirectorsGino Notarangelo and Gloria Notarangelo
Company StatusActive
Company NumberSC303618
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 9 months ago)
Previous NameLa Gondola Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gino Notarangelo
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Gloria Notarangelo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameMrs Gloria Notarangelo
NationalityBritish
StatusCurrent
Appointed01 July 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01324 482947
Telephone regionFalkirk

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gino Notarangelo
50.00%
Ordinary
50 at £1Gloria Notarangelo
50.00%
Ordinary

Financials

Year2014
Net Worth-£100,693
Cash£6,481
Current Liabilities£169,299

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2014Company name changed la gondola LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Company name changed la gondola LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 March 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 24 March 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 123 Laporte Precinct Grangemouth FK3 8AN on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 123 Laporte Precinct Grangemouth FK3 8AN on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 123 Laporte Precinct Grangemouth FK3 8AN on 4 May 2012 (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Gino Notarangelo on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Gloria Notarangelo on 1 January 2010 (1 page)
15 February 2010Director's details changed for Gloria Notarangelo on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Gloria Notarangelo on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Gino Notarangelo on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Gloria Notarangelo on 1 January 2010 (1 page)
15 February 2010Director's details changed for Gino Notarangelo on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Gloria Notarangelo on 1 January 2010 (1 page)
15 February 2010Director's details changed for Gloria Notarangelo on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 08/06/09; full list of members (4 pages)
22 June 2009Return made up to 08/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 08/06/08; full list of members (4 pages)
14 July 2008Return made up to 08/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
8 June 2006Incorporation (15 pages)
8 June 2006Incorporation (15 pages)