Glasgow
G2 1EH
Scotland
Secretary Name | Colin Forrest Graham Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 George Square Glasgow G2 1EH Scotland |
Director Name | Ms Giovanna D'Alessandro |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 50 George Square Glasgow G2 1EH Scotland |
Director Name | Giovanna D'Alessandro |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Colin Forrest Graham Young 50.00% Ordinary |
---|---|
500 at £1 | Giovanna D'alessandro 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
12 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 April 2018 | Change of details for Mr Colin Forrest Graham Young as a person with significant control on 11 April 2018 (2 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 February 2015 | Registered office address changed from C/O Anderson Strathern (Colin Young) 9 George Square Glasgow G2 1DY to C/O Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH on 23 February 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Registered office address changed from C/O Anderson Strathern (Colin Young) 9 George Square Glasgow G2 1DY to C/O Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH on 23 February 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom on 5 February 2014 (1 page) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Company name changed grandeur interiors LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed grandeur interiors LIMITED\certificate issued on 10/05/12
|
1 February 2012 | Appointment of Ms Giovanna D'alessandro as a director (2 pages) |
1 February 2012 | Appointment of Ms Giovanna D'alessandro as a director (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 January 2012 | Termination of appointment of Giovanna D'alessandro as a director (1 page) |
9 January 2012 | Termination of appointment of Giovanna D'alessandro as a director (1 page) |
15 September 2011 | Company name changed decor pro vita LTD.\certificate issued on 15/09/11
|
15 September 2011 | Company name changed decor pro vita LTD.\certificate issued on 15/09/11
|
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
17 June 2010 | Appointment of Colin Forrest Graham Young as a secretary (3 pages) |
17 June 2010 | Appointment of Colin Forrest Graham Young as a director (3 pages) |
17 June 2010 | Appointment of Colin Forrest Graham Young as a director (3 pages) |
17 June 2010 | Appointment of Giovanna D'alessandro as a director (3 pages) |
17 June 2010 | Appointment of Colin Forrest Graham Young as a secretary (3 pages) |
17 June 2010 | Appointment of Giovanna D'alessandro as a director (3 pages) |
8 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 June 2010 | Company name changed pulchriture LTD.\certificate issued on 04/06/10
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Company name changed pulchriture LTD.\certificate issued on 04/06/10
|
3 June 2010 | Incorporation (22 pages) |
3 June 2010 | Incorporation (22 pages) |