Edinburgh
EH2 3BU
Scotland
Director Name | Mr Franco Prestigiacomo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 13 December 2022) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 86a George Street (1f) Edinburgh EH2 3BU Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Danilo Mangano |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | Via San Gemolo 2 Varese Italy |
Director Name | Mr Alberto Castelli |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Nassa, 5 Lugano Switzerland |
Director Name | Giorgio Pastorelli |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Casserinetta 15 Lugano Switzerland |
Director Name | Danilo Mangano |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | Via San Gemolo 2 Varese Italy |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 86a George Street (1f) Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (1 page) |
12 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 February 2021 | Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 86a George Street (1F) Edinburgh EH2 3BU on 18 February 2021 (1 page) |
12 November 2020 | Registered office address changed from 33 (Gf) Moray Place Edinburgh EH3 6BX Scotland to 107 George Street Edinburgh EH2 3ES on 12 November 2020 (1 page) |
13 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 July 2019 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 24 June 2019 (1 page) |
24 June 2019 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 33 (Gf) Moray Place Edinburgh EH3 6BX on 24 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 March 2018 | Notification of a person with significant control statement (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 November 2015 | Termination of appointment of Alberto Castelli as a director on 23 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Giorgio Pastorelli as a director on 23 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Giorgio Pastorelli as a director on 23 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Franco Prestigiacomo as a director on 23 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Franco Prestigiacomo as a director on 23 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Alberto Castelli as a director on 23 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Danilo Mangano as a director on 23 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Danilo Mangano as a director on 23 November 2015 (2 pages) |
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Giorgio Pastorelli on 23 March 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Giorgio Pastorelli on 23 March 2010 (2 pages) |
9 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mr Alberto Castelli on 23 March 2010 (2 pages) |
9 June 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Alberto Castelli on 23 March 2010 (2 pages) |
1 July 2009 | Director appointed danilo mangano (2 pages) |
1 July 2009 | Appointment terminated director danilo mangano (1 page) |
1 July 2009 | Appointment terminated director danilo mangano (1 page) |
1 July 2009 | Director appointed danilo mangano (2 pages) |
19 June 2009 | Director appointed giorgio pastorelli (2 pages) |
19 June 2009 | Appointment terminated director danilo mangano (1 page) |
19 June 2009 | Director appointed giorgio pastorelli (2 pages) |
19 June 2009 | Appointment terminated director danilo mangano (1 page) |
24 April 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
24 April 2009 | Ad 22/04/09\gbp si 19@1=19\gbp ic 1/20\ (3 pages) |
24 April 2009 | Director appointed alberto castelli (2 pages) |
24 April 2009 | Appointment terminated director adrian bell (1 page) |
24 April 2009 | Director appointed danilo mangano (2 pages) |
24 April 2009 | Director appointed danilo mangano (2 pages) |
24 April 2009 | Director appointed alberto castelli (2 pages) |
24 April 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
24 April 2009 | Ad 22/04/09\gbp si 19@1=19\gbp ic 1/20\ (3 pages) |
24 April 2009 | Appointment terminated director adrian bell (1 page) |
26 March 2009 | Incorporation (18 pages) |
26 March 2009 | Incorporation (18 pages) |