65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary Name | Ceinwen Elizabeth Boyd Lombardi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Grainger Corporate Rescue & Recovery Third Flo 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 2217750 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £704 |
Cash | £1,645 |
Current Liabilities | £19,810 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
18 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2023 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 February 2022 | Cessation of Ceinwen Elizabeth Boyd Lombardi as a person with significant control on 23 November 2021 (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
30 December 2021 | Registered office address changed from 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 30 December 2021 (2 pages) |
29 December 2021 | Resolutions
|
30 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from C/O Bissets Limited Suite 3/5, 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from C/O Bissets Limited Suite 3/5, 135 Buchanan Street Glasgow G1 2JA to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
9 February 2016 | Secretary's details changed for Ceinwen Elizabeth Boyd Lombardi on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Mark Joseph Lombardi on 9 February 2016 (2 pages) |
9 February 2016 | Secretary's details changed for Ceinwen Elizabeth Boyd Lombardi on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Mark Joseph Lombardi on 9 February 2016 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 March 2010 | Director's details changed for Mark Lombardi on 1 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Lombardi on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mark Lombardi on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 August 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
25 June 2008 | Return made up to 01/02/08; full list of members (6 pages) |
25 June 2008 | Return made up to 01/02/08; full list of members (6 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 1ST floor the beacon 176 st. Vincent street glasgow G2 5SG (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 1ST floor the beacon 176 st. Vincent street glasgow G2 5SG (1 page) |
12 February 2007 | Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2007 | Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (16 pages) |
1 February 2007 | Incorporation (16 pages) |