Glasgow
G2 2LB
Scotland
Secretary Name | Laura Colaluca |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Laura Colaluca 50.00% Ordinary |
---|---|
50 at £1 | Ralph Colaluca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£273,017 |
Cash | £23,049 |
Current Liabilities | £117,532 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
4 November 2009 | Delivered on: 11 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 October 2009 | Delivered on: 7 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Romy's fast food 149 milngavie road bearsden glasgow. Outstanding |
30 September 2009 | Delivered on: 7 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 204, 206, and 208 crosslet road dumbarton. Outstanding |
4 February 2008 | Delivered on: 7 February 2008 Satisfied on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 206 crosslet road, dumbarton & subjects on southwest side of 204 crosslet road DMB33569 DMB69175. Fully Satisfied |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 26 November 2009 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 |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
22 February 2017 | Satisfaction of charge 3 in full (4 pages) |
22 February 2017 | Satisfaction of charge 3 in full (4 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 June 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 3 June 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Director's details changed for Ralph Colaluca on 11 September 2012 (2 pages) |
7 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Director's details changed for Ralph Colaluca on 11 September 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
12 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Laura Colaluca on 10 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Ralph Colaluca on 10 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Ralph Colaluca on 10 September 2010 (3 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Secretary's details changed for Laura Colaluca on 10 September 2010 (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
27 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 October 2009 | Return made up to 11/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 11/09/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 November 2008 | Return made up to 11/09/08; full list of members (6 pages) |
12 November 2008 | Return made up to 11/09/08; full list of members (6 pages) |
9 July 2008 | Ad 22/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Ad 22/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 33A gordon street glasgow G1 3PF (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 33A gordon street glasgow G1 3PF (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
16 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Company name changed airdbay LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed airdbay LIMITED\certificate issued on 12/11/07 (2 pages) |
11 September 2007 | Incorporation (17 pages) |
11 September 2007 | Incorporation (17 pages) |