Edinburgh
EH2 3JX
Scotland
Secretary Name | Paula Marini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01355 232206 |
---|---|
Telephone region | East Kilbride |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Adio Antonio Marini 50.00% Ordinary |
---|---|
50 at £1 | Paola Marini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,396 |
Cash | £6,822 |
Current Liabilities | £124,067 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2015 | Delivered on: 5 November 2015 Persons entitled: Tfg Security Limited Classification: A registered charge Outstanding |
---|---|
4 November 2011 | Delivered on: 11 November 2011 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 March 2009 | Delivered on: 1 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 January 2017 | Registered office address changed from San Vivisara Peel Road Thorntonhall G74 5AG to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 5 January 2017 (2 pages) |
---|---|
4 November 2016 | Resolutions
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 November 2015 | Registration of charge SC3515700003, created on 29 October 2015 (37 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 December 2009 | Current accounting period extended from 30 June 2009 to 30 April 2010 (1 page) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Adio Antonio Marini on 19 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Paula Marini on 19 November 2009 (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Ad 01/12/08-01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 December 2008 | Director appointed adio marini (2 pages) |
31 December 2008 | Secretary appointed paula marini (2 pages) |
31 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 November 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
20 November 2008 | Incorporation (18 pages) |