Hamilton
Lanarkshire
ML3 9JS
Scotland
Director Name | Mrs Silvia Di Nardo |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 03 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Beattock Wynd Hamilton Lanarkshire ML3 9JS Scotland |
Secretary Name | Mrs Silvia Di Nardo |
---|---|
Nationality | British,Italian |
Status | Current |
Appointed | 03 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Beattock Wynd Hamilton Lanarkshire ML3 9JS Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | C/O McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rocco Di Nardo 50.00% Ordinary |
---|---|
1 at £1 | Silvia Di Nardo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,113 |
Cash | £5,616 |
Current Liabilities | £37,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
22 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 145 St Vincent Street Glasgow G2 5JF on 6 January 2011 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
5 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mrs Silvia Di Nardo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rocco Di Nardo on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Silvia Di Nardo on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Rocco Di Nardo on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Silvia Di Nardo on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Silvia Di Nardo on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
2 March 2009 | Director appointed rocco di nardo (2 pages) |
2 March 2009 | Director appointed rocco di nardo (2 pages) |
2 March 2009 | Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 March 2009 | Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 March 2009 | Director and secretary appointed silvia di nardo (2 pages) |
2 March 2009 | Director and secretary appointed silvia di nardo (2 pages) |
4 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
4 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
3 November 2008 | Incorporation (9 pages) |
3 November 2008 | Incorporation (9 pages) |