80128
Napoli
Italy
Secretary Name | Archbold Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 182 High Street Montrose Angus DD10 8PH Scotland |
Secretary Name | Nicolson Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2018) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Registered Address | Office No. 2076 300 Bath Street Glasgow G2 4LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Corrado Ferzetti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,176 |
Cash | £486 |
Current Liabilities | £31,995 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
---|---|
9 February 2017 | Director's details changed for Mr Corrado Ferzetti on 9 February 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 March 2016 | Secretary's details changed (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 July 2015 | Director's details changed for Mr Corrado Ferzetti on 1 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Corrado Ferzetti on 1 July 2015 (2 pages) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Company name changed trade & brokerage LIMITED\certificate issued on 19/04/13
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Director's details changed for Corrado Ferzetti on 20 July 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Nicolson Secretarial Services Ltd on 8 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Nicolson Secretarial Services Ltd on 8 June 2010 (1 page) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Company name changed elite agency (scotland) LIMITED\certificate issued on 07/04/10
|
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 January 2010 | Appointment of Nicolson Secretarial Services Ltd as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Archbold Accountancy Limited as a secretary (1 page) |
9 November 2009 | Registered office address changed from 182 High Street Montrose DD10 8PH on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 182 High Street Montrose DD10 8PH on 9 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 May 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
11 May 2007 | Incorporation (15 pages) |