15 Eglinton Terrace
Upper Skelmorlie
Ayrshire
PA17 5EW
Scotland
Secretary Name | Mr Sandro Formisano |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 31 March 2007(1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitesails 15 Eglinton Terrace Upper Skelmorlie Skelmorlie Ayrshire PA17 5EW Scotland |
Director Name | Mr Sandro Formisano |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2007(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitesails 15 Eglinton Terrace Upper Skelmorlie Skelmorlie Ayrshire PA17 5EW Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.newconcept-ltd.com |
---|---|
Telephone | 0141 9527901 |
Telephone region | Glasgow |
Registered Address | 16 Royal Terrace Glasgow City Of Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | One Call Catering Engineers Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,616 |
Current Liabilities | £85,616 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Termination of appointment of Sandro Formisano as a director (1 page) |
25 June 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Sandro Formisano as a director (1 page) |
25 June 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 14 November 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Director's details changed for Mario Formisano on 26 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mario Formisano on 26 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 October 2009 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Kean Jarman, Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Kean Jarman, Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW on 26 October 2009 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 March 2009 | Ad 28/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 March 2009 | Ad 28/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
21 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
21 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
23 June 2007 | Partic of mort/charge * (4 pages) |
23 June 2007 | Partic of mort/charge * (4 pages) |
3 April 2007 | Ad 31/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 April 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Ad 31/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Incorporation (13 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (13 pages) |