Newton Mearns
Glasgow
G77 5BN
Scotland
Secretary Name | Mrs Teresa Lizzeri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Beech Crescent Newton Mearns Glasgow G77 5BN Scotland |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Teresa Lizzeri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,571 |
Cash | £25,391 |
Current Liabilities | £82,884 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Amended micro company accounts made up to 31 March 2019 (6 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
5 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
23 June 2010 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 23 June 2010 (1 page) |
29 April 2010 | Director's details changed for Mrs Teresa Lizzeri on 31 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mrs Teresa Lizzeri on 31 December 2009 (2 pages) |
27 October 2009 | Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 27 October 2009 (1 page) |
20 March 2009 | Secretary appointed mrs teresa lizzeri (1 page) |
20 March 2009 | Director appointed mrs teresa lizzeri (1 page) |
20 March 2009 | Director appointed mrs teresa lizzeri (1 page) |
20 March 2009 | Secretary appointed mrs teresa lizzeri (1 page) |
20 February 2009 | Appointment terminated director peter valaitis (1 page) |
20 February 2009 | Appointment terminated director peter valaitis (1 page) |
19 February 2009 | Incorporation (13 pages) |
19 February 2009 | Incorporation (13 pages) |