77 Hanover Street
Edinburgh
EH2 1EE
Scotland
Secretary Name | Carlo Angelo Di Ciacca |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 77 C/O McLaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Lorenzo Paul Di Ciacca |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 November 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 77 C/O McLaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 77 C/O McLaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Carlo Angelo Di Ciacca 50.00% Ordinary |
---|---|
50 at £1 | Lorenzo Paul Di Ciacca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,121 |
Cash | £2,068 |
Current Liabilities | £204,818 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
11 May 2017 | Delivered on: 16 May 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
9 January 2017 | Delivered on: 18 January 2017 Persons entitled: Aib Group (UK) Limited Classification: A registered charge Outstanding |
25 November 2006 | Delivered on: 5 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
2 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 77 C/O Mclaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE on 18 October 2019 (1 page) |
30 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 May 2017 | Registration of charge SC3097390003, created on 11 May 2017 (10 pages) |
16 May 2017 | Registration of charge SC3097390003, created on 11 May 2017 (10 pages) |
25 March 2017 | Satisfaction of charge 1 in full (4 pages) |
25 March 2017 | Satisfaction of charge 1 in full (4 pages) |
18 January 2017 | Registration of charge SC3097390002, created on 9 January 2017 (11 pages) |
18 January 2017 | Registration of charge SC3097390002, created on 9 January 2017 (11 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 November 2013 | Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 1 November 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 January 2010 | Director's details changed for Lorenzo Paul Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Director's details changed for Lorenzo Paul Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
4 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
4 January 2010 | Secretary's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
4 January 2010 | Director's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Director's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Director's details changed for Lorenzo Paul Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Secretary's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Director's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages) |
4 January 2010 | Secretary's details changed for Carlo Angelo Di Ciacca on 1 October 2009 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2008 | Return made up to 06/10/08; no change of members (4 pages) |
4 December 2008 | Return made up to 06/10/08; no change of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 January 2008 | Return made up to 06/10/07; full list of members (7 pages) |
5 January 2008 | Return made up to 06/10/07; full list of members (7 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Memorandum and Articles of Association (8 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Memorandum and Articles of Association (8 pages) |
23 October 2006 | Resolutions
|
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Incorporation (17 pages) |
6 October 2006 | Incorporation (17 pages) |