Bridgeton
Glasgow
Lanarkshire
G40 2TR
Scotland
Secretary Name | Mr Harry Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Amusement Caterer |
Country of Residence | Scotland |
Correspondence Address | 362 Broad Street Bridgeton Glasgow Lanarkshire G40 2TR Scotland |
Director Name | Mr Remo Di Ciacca |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Innisfaile 35 Thornly Park Avenue Paisley Renfrewshire PA2 7SE Scotland |
Director Name | Mr Harris Smith |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 362 Broad Street Bridgeton Glasgow Strathclyde G40 2TR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(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 | 05 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Kean Jarman 27 Ingram Street Glasgow G1 1HA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
40 at £1 | Harry Smith 40.00% Ordinary |
---|---|
40 at £1 | Remo Di Ciacca 40.00% Ordinary |
20 at £1 | Harris Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,775 |
Cash | £131,774 |
Current Liabilities | £269,449 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 December 2013 | Registered office address changed from C/O D.M. Mcnaught & Co., 166 Buchanan Street Glasgow G1 2LS on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O D.M. Mcnaught & Co., 166 Buchanan Street Glasgow G1 2LS on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O D.M. Mcnaught & Co., 166 Buchanan Street Glasgow G1 2LS on 4 December 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 May 2013 | Appointment of Mr Harris Smith as a director (2 pages) |
10 May 2013 | Appointment of Mr Harris Smith as a director (2 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 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) |
7 September 2011 | Director's details changed for Mr Remo Diciacca on 6 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Remo Diciacca on 6 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Remo Diciacca on 6 September 2011 (2 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders
|
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders
|
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders
|
25 March 2009 | Ad 11/03/09\gbp si 49@1=49\gbp ic 50/99\ (2 pages) |
25 March 2009 | Ad 11/03/09\gbp si 49@1=49\gbp ic 50/99\ (2 pages) |
25 March 2009 | Ad 11/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
25 March 2009 | Ad 11/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
24 March 2009 | Director appointed mr remo diciacca (1 page) |
24 March 2009 | Director appointed mr remo diciacca (1 page) |
11 March 2009 | Director and secretary appointed harry smith (2 pages) |
11 March 2009 | Director and secretary appointed harry smith (2 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
12 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 February 2009 | Resolutions
|
5 February 2009 | Incorporation (18 pages) |
5 February 2009 | Incorporation (18 pages) |