Company NameNew Concept Services Ltd
Company StatusDissolved
Company NumberSC317231
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Mario Formisano
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(1 month after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitesails
15 Eglinton Terrace
Upper Skelmorlie
Ayrshire
PA17 5EW
Scotland
Secretary NameMr Sandro Formisano
NationalityItalian
StatusClosed
Appointed31 March 2007(1 month after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitesails 15 Eglinton Terrace
Upper Skelmorlie
Skelmorlie
Ayrshire
PA17 5EW
Scotland
Director NameMr Sandro Formisano
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2007(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitesails 15 Eglinton Terrace
Upper Skelmorlie
Skelmorlie
Ayrshire
PA17 5EW
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.newconcept-ltd.com
Telephone0141 9527901
Telephone regionGlasgow

Location

Registered Address16 Royal Terrace
Glasgow
City Of Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1One Call Catering Engineers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,616
Current Liabilities£85,616

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
16 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Termination of appointment of Sandro Formisano as a director (1 page)
25 June 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Sandro Formisano as a director (1 page)
25 June 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 14 November 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 April 2010Director's details changed for Mario Formisano on 26 February 2010 (2 pages)
12 April 2010Director's details changed for Mario Formisano on 26 February 2010 (2 pages)
12 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 October 2009Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page)
26 October 2009Registered office address changed from Kean Jarman, Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Kean Jarman, Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW on 26 October 2009 (1 page)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 March 2009Ad 28/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 March 2009Ad 28/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
18 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
21 April 2008Return made up to 26/02/08; full list of members (7 pages)
21 April 2008Return made up to 26/02/08; full list of members (7 pages)
23 June 2007Partic of mort/charge * (4 pages)
23 June 2007Partic of mort/charge * (4 pages)
3 April 2007Ad 31/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Ad 31/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Incorporation (13 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Incorporation (13 pages)