Glasgow
G4 0TT
Scotland
Telephone | 0141 2507683 |
---|---|
Telephone region | Glasgow |
Registered Address | 244 Gallowgate Glasgow G4 0TT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Fernando Cucchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,301 |
Cash | £9 |
Current Liabilities | £52,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 high street, north berwick, EH39 4HH being the subjects registered in the land register of scotland under title number ELN10593. Outstanding |
---|---|
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 bath street, largs, KA30 8BL being the subjects more particularly described in the instrument. Outstanding |
15 August 2016 | Delivered on: 22 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 18 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 (1F1) brougham place, edinburgh. MID96608. Outstanding |
27 May 2016 | Delivered on: 10 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 April 2015 | Delivered on: 14 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 48 berkley street, glasgow. Outstanding |
27 April 2015 | Delivered on: 14 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 May 2023 | Delivered on: 2 June 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 13/3 hutchison cottages edinburgh EH14 1PX being the subjects registered in the land register of scotland under title number MID230632. Outstanding |
13 July 2021 | Delivered on: 20 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 (1F3) wardlaw street, edinburgh EH11 1TS. Title number: MID158259. Outstanding |
13 July 2021 | Delivered on: 19 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 smithfield street, edinburgh, EH11 2PH. Title number: MID132259. Outstanding |
4 June 2021 | Delivered on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1F3, 10 wardlaw place, edinburgh, EH11 1UB. MID158259. Outstanding |
4 June 2021 | Delivered on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 130/1 second avenue, clydebank, G81 3AZ. DMB35890. Outstanding |
4 June 2021 | Delivered on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 smithfield street, edinburgh, EH11 2PH. MID132259. Outstanding |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1/1, 20 howden street, edinburgh - MID51333. Outstanding |
4 June 2021 | Delivered on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 255/2 gorgie road EH11 1TX registered in the land register of scotland under title number MID152623. Outstanding |
4 June 2021 | Delivered on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 27 quality street, north berwick, EH394HR. ELN5792. Outstanding |
7 October 2016 | Delivered on: 22 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 29 (2F2) roseneath terrace, edinburgh MID872. Outstanding |
1 September 2016 | Delivered on: 2 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 75 high street, north berwick, EH39 4HG being the subjects registered in the land register of scotland under title number ELN11387. Outstanding |
25 August 2016 | Delivered on: 29 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 19-23 station hill, north berwick, EH39 4AS and the subjects lying to the south of 19-23 station hill more particularly described in the instrument. Outstanding |
29 July 2014 | Delivered on: 9 August 2014 Persons entitled: Aldemore Bank PLC Classification: A registered charge Particulars: 8/2, 179 finnieston street, glasgow GLA171568. Outstanding |
5 June 2021 | Delivered on: 9 June 2021 Satisfied on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 255/2 gorgie road, edinburgh EH11 1TX. MID152623. Fully Satisfied |
5 June 2021 | Delivered on: 9 June 2021 Satisfied on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 130/1, second avenue, clydebank, G81 3AZ. DMB35890. Fully Satisfied |
5 June 2021 | Delivered on: 7 June 2021 Satisfied on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 27 quality street, north berwick, EH394HR. ELN5792. Fully Satisfied |
5 June 2021 | Delivered on: 7 June 2021 Satisfied on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5, smithfield street, edinburgh, EH112PH. MID132259. Fully Satisfied |
5 June 2021 | Delivered on: 7 June 2021 Satisfied on: 14 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1F3, 10 wardlaw place, edinburgh, EH111UB. MID158259. Fully Satisfied |
6 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 June 2023 | Registration of charge SC3679500025, created on 29 May 2023 (5 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
20 July 2021 | Registration of charge SC3679500024, created on 13 July 2021 (4 pages) |
19 July 2021 | Registration of charge SC3679500023, created on 13 July 2021 (4 pages) |
14 June 2021 | Registration of charge SC3679500019, created on 4 June 2021 (4 pages) |
14 June 2021 | Registration of charge SC3679500018, created on 4 June 2021 (4 pages) |
14 June 2021 | Satisfaction of charge SC3679500016 in full (1 page) |
14 June 2021 | Registration of charge SC3679500021, created on 4 June 2021 (4 pages) |
14 June 2021 | Satisfaction of charge SC3679500013 in full (1 page) |
14 June 2021 | Registration of charge SC3679500022, created on 4 June 2021 (4 pages) |
14 June 2021 | Satisfaction of charge SC3679500014 in full (1 page) |
14 June 2021 | Registration of charge SC3679500020, created on 4 June 2021 (4 pages) |
14 June 2021 | Satisfaction of charge SC3679500017 in full (1 page) |
14 June 2021 | Satisfaction of charge SC3679500015 in full (1 page) |
9 June 2021 | Registration of charge SC3679500017, created on 5 June 2021 (4 pages) |
9 June 2021 | Registration of charge SC3679500016, created on 5 June 2021 (4 pages) |
7 June 2021 | Registration of charge SC3679500015, created on 5 June 2021 (4 pages) |
7 June 2021 | Registration of charge SC3679500013, created on 5 June 2021 (4 pages) |
7 June 2021 | Registration of charge SC3679500014, created on 5 June 2021 (4 pages) |
5 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
14 November 2018 | Director's details changed for Mr Fernando Paul Cucchi on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Fernando Paul Cucchi as a person with significant control on 14 November 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 November 2017 | Director's details changed for Mr Fernando Paul Cucchi on 6 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Fernando Paul Cucchi on 6 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Fernando Paul Cucchi as a person with significant control on 6 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Change of details for Mr Fernando Paul Cucchi as a person with significant control on 6 November 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
22 October 2016 | Registration of charge SC3679500012, created on 7 October 2016 (7 pages) |
22 October 2016 | Registration of charge SC3679500012, created on 7 October 2016 (7 pages) |
2 September 2016 | Registration of charge SC3679500011, created on 1 September 2016 (6 pages) |
2 September 2016 | Registration of charge SC3679500011, created on 1 September 2016 (6 pages) |
29 August 2016 | Registration of charge SC3679500010, created on 25 August 2016 (8 pages) |
29 August 2016 | Registration of charge SC3679500010, created on 25 August 2016 (8 pages) |
25 August 2016 | Registration of charge SC3679500009, created on 24 August 2016 (6 pages) |
25 August 2016 | Registration of charge SC3679500009, created on 24 August 2016 (6 pages) |
25 August 2016 | Registration of charge SC3679500008, created on 24 August 2016 (7 pages) |
25 August 2016 | Registration of charge SC3679500008, created on 24 August 2016 (7 pages) |
22 August 2016 | Registration of charge SC3679500007, created on 15 August 2016 (16 pages) |
22 August 2016 | Registration of charge SC3679500007, created on 15 August 2016 (16 pages) |
18 June 2016 | Registration of charge SC3679500006, created on 17 June 2016 (8 pages) |
18 June 2016 | Registration of charge SC3679500006, created on 17 June 2016 (8 pages) |
10 June 2016 | Registration of charge SC3679500005, created on 27 May 2016 (5 pages) |
10 June 2016 | Registration of charge SC3679500005, created on 27 May 2016 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 June 2015 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page) |
14 May 2015 | Registration of charge SC3679500003, created on 27 April 2015 (5 pages) |
14 May 2015 | Registration of charge SC3679500003, created on 27 April 2015 (5 pages) |
14 May 2015 | Registration of charge SC3679500004, created on 27 April 2015 (7 pages) |
14 May 2015 | Registration of charge SC3679500004, created on 27 April 2015 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 November 2014 | Registration of charge SC3679500002, created on 31 October 2014 (7 pages) |
4 November 2014 | Registration of charge SC3679500002, created on 31 October 2014 (7 pages) |
9 August 2014 | Registration of charge SC3679500001, created on 29 July 2014 (7 pages) |
9 August 2014 | Registration of charge SC3679500001, created on 29 July 2014 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 March 2013 | Registered office address changed from 16 Cammo Gardens Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 16 Cammo Gardens Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
3 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|