Glasgow
G41 3JA
Scotland
Director Name | Gillian Mary Bascetta |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20, 145-149 Kilmarnock Road Glasgow G41 3JA Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Registered Address | Suite 20, 145-149 Kilmarnock Road Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
1 at £1 | Gillian Mary Bascetta 50.00% Ordinary |
---|---|
1 at £1 | Mr Emanuele Bascetta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,587 |
Cash | £14,374 |
Current Liabilities | £827,442 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
---|---|
1 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
3 September 2019 | Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF to PO Box Suite 20 145 Kilmarnock Road Kilmarnock Road Glasgow G41 3JA on 3 September 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
11 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
11 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
26 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Macdonalds as a secretary (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 March 2011 | Director's details changed for Mr Emanuele Bascetta on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Gillian Mary Bascetta on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Emanuele Bascetta on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Gillian Mary Bascetta on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Gillian Mary Bascetta on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Emanuele Bascetta on 1 March 2011 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 February 2010 | Secretary's details changed for Macdonalds on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gillian Mary Bascetta on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gillian Mary Bascetta on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Macdonalds on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 October 2009 | Appointment of Gillian Mary Bascetta as a director (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 12 September 2009
|
13 October 2009 | Appointment of Gillian Mary Bascetta as a director (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 12 September 2009
|
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
21 May 2008 | Appointment terminated director joyce white (1 page) |
21 May 2008 | Director appointed dr emanuele bascetta (5 pages) |
21 May 2008 | Appointment terminated director joyce white (1 page) |
21 May 2008 | Director appointed dr emanuele bascetta (5 pages) |
10 May 2008 | Company name changed macnewco two hundred and forty one LIMITED\certificate issued on 13/05/08 (3 pages) |
10 May 2008 | Company name changed macnewco two hundred and forty one LIMITED\certificate issued on 13/05/08 (3 pages) |
6 February 2008 | Incorporation (21 pages) |
6 February 2008 | Incorporation (21 pages) |