Glasgow
Lanarkshire
G2 3EX
Scotland
Secretary Name | Donalda Macinnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cafegandolfi.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5529475 |
Telephone region | Glasgow |
Registered Address | Kensington House 227 Sauchiehall Street Glasgow Lanarkshire G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Seumas Macinnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,375 |
Cash | £18,065 |
Current Liabilities | £142,676 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 10 January 2021 (overdue) |
25 January 2007 | Delivered on: 1 February 2007 Persons entitled: Aib Group (UK) PLC Classification: 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 |
---|
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 January 2010 | Director's details changed for Seumas Macinnes on 1 January 2010 (2 pages) |
10 January 2010 | Secretary's details changed for Donalda Macinnes on 1 January 2010 (1 page) |
10 January 2010 | Director's details changed for Seumas Macinnes on 1 January 2010 (2 pages) |
10 January 2010 | Secretary's details changed for Donalda Macinnes on 1 January 2010 (1 page) |
10 January 2010 | Secretary's details changed for Donalda Macinnes on 1 January 2010 (1 page) |
10 January 2010 | Secretary's details changed for Donalda Macinnes on 1 January 2010 (1 page) |
22 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Seumas Macinnes on 29 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 505 great western road glasgow strathclyde G12 8HN (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
1 February 2007 | Partic of mort/charge * (3 pages) |
12 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 505 great western road glasgow G12 8HN (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (16 pages) |