153 Queen Street
Glasgow
G1 3BJ
Scotland
Director Name | Mr Antonio Tomasso |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Landlord |
Country of Residence | Scotland |
Correspondence Address | 4 Varna Road Glasgow G14 9NE Scotland |
Secretary Name | Teressa Tomasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Varna Road Glasgow G14 9NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
95 at £1 | Antonio Tomasso 95.00% Ordinary |
---|---|
5 at £1 | Teressa Tomasso 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,546 |
Cash | £6,984 |
Current Liabilities | £501,628 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 22 bridge street, paisley registered under title number REN125964. Outstanding |
---|---|
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: House Crowd Finance (Security Agent) Limited Classification: A registered charge Particulars: 22 bridge street, paisley. REN125964. Outstanding |
20 October 2018 | Delivered on: 26 October 2018 Persons entitled: House Crowd Finance (Security Agent) Limited Classification: A registered charge Outstanding |
25 June 2008 | Delivered on: 3 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 bridge street, paisley. Outstanding |
15 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2023 | Court order for early dissolution in a winding-up by the court (14 pages) |
10 January 2023 | Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 10 January 2023 (2 pages) |
23 November 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
23 November 2022 | Registered office address changed from 1 Eastvale Place Glasgow G3 8QG to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 23 November 2022 (2 pages) |
13 June 2022 | Registered office address changed from Klm 1st Floor 153 Queen Street Glasgow G1 3BJ to 1 Eastvale Place Glasgow G3 8QG on 13 June 2022 (2 pages) |
8 June 2022 | Registered office address changed from 1 Eastvale Place Glasgow G3 8QG Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 8 June 2022 (2 pages) |
8 June 2022 | Resolutions
|
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
23 June 2021 | Amended total exemption full accounts made up to 31 October 2020 (8 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
21 April 2021 | Notification of Colin Mcintyre as a person with significant control on 15 October 2020 (2 pages) |
21 April 2021 | Cessation of Antonio Tomasso as a person with significant control on 15 October 2020 (1 page) |
20 April 2021 | Termination of appointment of Antonio Tomasso as a director on 15 October 2020 (1 page) |
20 April 2021 | Termination of appointment of Teressa Tomasso as a secretary on 15 October 2020 (1 page) |
9 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 March 2021 | Satisfaction of charge SC3318620004 in full (1 page) |
1 March 2021 | Registered office address changed from 1 Eastvale Place Glasgow G3 8QG Scotland to 1 Eastvale Place Glasgow G3 8QG on 1 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
1 March 2021 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 1 Eastvale Place Glasgow G3 8QG on 1 March 2021 (1 page) |
1 March 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 December 2020 | Confirmation statement made on 4 October 2020 with updates (3 pages) |
28 October 2020 | Appointment of Mr Colin Mcintyre as a director on 15 October 2020 (2 pages) |
4 February 2020 | Satisfaction of charge SC3318620003 in full (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 March 2019 | Satisfaction of charge SC3318620002 in full (1 page) |
26 February 2019 | Registration of charge SC3318620004, created on 22 February 2019 (3 pages) |
30 October 2018 | Registration of charge SC3318620003, created on 26 October 2018 (17 pages) |
26 October 2018 | Registration of charge SC3318620002, created on 20 October 2018 (18 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 June 2018 | Satisfaction of charge 1 in full (4 pages) |
14 March 2018 | Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 14 March 2018 (1 page) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 October 2009 | Director's details changed for Antonio Tomasso on 2 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Antonio Tomasso on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Antonio Tomasso on 2 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
2 November 2007 | Ad 04/10/07--------- £ si 98@1=98 £ ic 1/99 (1 page) |
2 November 2007 | Ad 04/10/07--------- £ si 98@1=98 £ ic 1/99 (1 page) |
2 November 2007 | Ad 04/10/07--------- £ si 1@1=1 £ ic 99/100 (1 page) |
2 November 2007 | Ad 04/10/07--------- £ si 1@1=1 £ ic 99/100 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Incorporation (17 pages) |