Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Erin De Marco |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Anna De Marco |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Dario De Marco 50.00% Ordinary |
---|---|
50 at £1 | Erin De Marco 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,013 |
Cash | £21,401 |
Current Liabilities | £33,457 |
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 | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
7 March 2010 | Delivered on: 11 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Termination of appointment of Anna De Marco as a director on 10 January 2024 (1 page) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
18 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2010 | Appointment of Anna De Marco as a director (3 pages) |
29 January 2010 | Appointment of Dario De Marco as a director (3 pages) |
29 January 2010 | Appointment of Erin De Marco as a director (3 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
29 January 2010 | Appointment of Anna De Marco as a director (3 pages) |
29 January 2010 | Appointment of Dario De Marco as a director (3 pages) |
29 January 2010 | Appointment of Erin De Marco as a director (3 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
19 January 2010 | Company name changed g & e de marco LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Resolutions
|
19 January 2010 | Company name changed g & e de marco LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Resolutions
|
18 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Incorporation (22 pages) |