Baillieston
Glasgow
G69 6JT
Scotland
Director Name | Mr Mark McBride |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Director Name | Mr John Quinn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Director Name | Mr James Reid |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Secretary Name | Mr James Reid |
---|---|
Status | Current |
Appointed | 10 September 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
Director Name | Mr Franco Lazzeri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Kirkinner Road Mount Vernon Glasgow |
Secretary Name | Mrs Christine Julie Lazzeri |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kirkinner Road Mount Vernon Glasgow |
Director Name | Mrs Christine Julie Lazzeri |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 September 2021) |
Role | Customer Advisor & Office Manager |
Country of Residence | Scotland |
Correspondence Address | Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE Scotland |
Website | will-scotland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9903524 |
Telephone region | Freephone |
Registered Address | 21 Glasgow Road Baillieston Glasgow G69 6JT Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
5 at £1 | Christine Julie Lazzeri 50.00% Ordinary |
---|---|
5 at £1 | Franco Lazzeri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,572 |
Cash | £88,938 |
Current Liabilities | £12,195 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
15 February 2024 | Accounts for a dormant company made up to 31 December 2023 (6 pages) |
---|---|
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 October 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
29 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
22 September 2021 | Appointment of Mr James Reid as a director on 10 September 2021 (2 pages) |
22 September 2021 | Cessation of Christine Julie Lazzeri as a person with significant control on 10 September 2021 (1 page) |
22 September 2021 | Notification of Wallace Quinn & Co Limited as a person with significant control on 10 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Christine Julie Lazzeri as a director on 10 September 2021 (1 page) |
22 September 2021 | Appointment of Mr James Reid as a secretary on 10 September 2021 (2 pages) |
22 September 2021 | Registered office address changed from Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE Scotland to 21 Glasgow Road Baillieston Glasgow G69 6JT on 22 September 2021 (1 page) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
22 September 2021 | Appointment of Mrs Amy Ieropoulos as a director on 10 September 2021 (2 pages) |
22 September 2021 | Cessation of Franco Lazzeri as a person with significant control on 10 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Christine Julie Lazzeri as a secretary on 10 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Mark Mcbride as a director on 10 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Franco Lazzeri as a director on 10 September 2021 (1 page) |
22 September 2021 | Appointment of Mr John Quinn as a director on 10 September 2021 (2 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
19 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 March 2019 | Register inspection address has been changed from C/O Franco Lazzeri 25 Kirkinner Road Mount Vernon Glasgow Lanarkshire G32 9PE United Kingdom to Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
8 August 2018 | Registered office address changed from 25 Kirkinner Road Glasgow G32 9PE to Rowan Bank High Barrwood Road Kilsyth Glasgow G65 0EE on 8 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 25 Kirkinner Road Glasgow G32 9PE Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 25 Kirkinner Road Glasgow G32 9PE Scotland to 25 Kirkinner Road Glasgow G32 9PE on 30 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Secretary's details changed for Mrs Christine Lazzeri on 1 March 2013 (1 page) |
13 March 2013 | Secretary's details changed for Mrs Christine Lazzeri on 1 March 2013 (1 page) |
4 March 2013 | Appointment of Mrs Christine Julie Lazzeri as a director (2 pages) |
4 March 2013 | Appointment of Mrs Christine Julie Lazzeri as a director (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU United Kingdom on 13 December 2011 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Mr Franco Lazzeri on 7 March 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Mr Franco Lazzeri on 7 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Mr Franco Lazzeri on 7 March 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 March 2008 | Incorporation (13 pages) |
7 March 2008 | Incorporation (13 pages) |