Saltcoats
Ayrshire
KA21 5BX
Scotland
Secretary Name | Alexander Del Greco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 24 April 2023) |
Role | Restauranteur |
Correspondence Address | 8 Montgomerie Crescent Saltcoats Ayrshire KA21 5BX Scotland |
Director Name | Mr Alessandro Eugenio Del Greco |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 April 2023) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Alexander Del Greco |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 April 2023) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Alessandro Eugenio Del Greco 50.00% Ordinary |
---|---|
1 at £1 | Alexander Del Greco 25.00% Ordinary |
1 at £1 | Winifrede Margaret Del Greco 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,273 |
Cash | £23,072 |
Current Liabilities | £38,649 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 December 2020 | Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
---|---|
18 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
4 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 March 2012 | Appointment of Mr Alexander Del Greco as a director (2 pages) |
26 March 2012 | Appointment of Mr Alexander Del Greco as a director (2 pages) |
26 March 2012 | Appointment of Mr Alessandro Eugenio Del Greco as a director (2 pages) |
26 March 2012 | Appointment of Mr Alessandro Eugenio Del Greco as a director (2 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 August 2010 | Director's details changed for Winifred Margaret Delgreco on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Winifred Margaret Delgreco on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Winifred Margaret Delgreco on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
14 September 2006 | Company name changed southale LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed southale LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2006 | Ad 23/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
14 August 2006 | Incorporation (17 pages) |
14 August 2006 | Incorporation (17 pages) |