Glasgow
G3 7DS
Scotland
Director Name | Mr Claudio Antonio Baldassarra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilley House Allandale Bonnybridge Falkirk FK4 2HN Scotland |
Secretary Name | Mrs Marie Baldassarra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(same day as company formation) |
Role | Director/Administrator |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Claudio Baldassarra 50.00% Ordinary |
---|---|
500 at £1 | Marie Baldassarra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,044 |
Cash | £4,642 |
Current Liabilities | £249,189 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 March 2007 | Delivered on: 4 April 2007 Satisfied on: 7 November 2014 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. Fully Satisfied |
---|
29 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
7 November 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Registered office address changed from 3 3 Somerset Place Glasgow G3 7JT Scotland on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
28 May 2013 | Registered office address changed from Lilley House, Allandale Bonnybridge Falkirk FK4 2HN on 28 May 2013 (1 page) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 January 2010 | Director's details changed for Mr Claudio Baldassarra on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Marie Baldassarra on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
19 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 March 2008 | Prev ext from 31/12/2007 to 30/04/2008 (1 page) |
31 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
31 January 2008 | Ad 07/01/07--------- £ si 1000@1=1000 (1 page) |
4 April 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Ad 07/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
12 December 2006 | Incorporation (16 pages) |