Edinburgh
EH3 8DA
Scotland
Secretary Name | Defacto Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Merlin House Mossland Road Glasgow G52 4XZ Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3 Rosebank Cottages Edinburgh EH3 8DA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Mr Paul Thomas Sabatelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,551 |
Cash | £3,999 |
Current Liabilities | £6,366 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
---|---|
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 November 2018 | Registered office address changed from 43 Gartcarron Hill Cumbernauld Glasgow G68 9HR Scotland to 68 Cairngorm Gardens Cumbernauld Glasgow G68 9JD on 28 November 2018 (1 page) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
11 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 68 Cairngorm Gardens Cumbernauld G68 9JD to 43 Gartcarron Hill Cumbernauld Glasgow G68 9HR on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 68 Cairngorm Gardens Cumbernauld G68 9JD to 43 Gartcarron Hill Cumbernauld Glasgow G68 9HR on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Paul Thomas Sabatelli on 18 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Paul Thomas Sabatelli on 18 March 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Defacto Fd Limited as a secretary on 16 August 2012 (1 page) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Defacto Fd Limited on 10 January 2011 (2 pages) |
17 May 2010 | Director's details changed for Mr Paul Thomas Sabatelli on 28 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Defacto Fd Limited on 28 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Defacto Fd Limited on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Paul Thomas Sabatelli on 28 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
29 February 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |