Glasgow
G2 2LB
Scotland
Secretary Name | Mr Mario Luigi Gizzi |
---|---|
Status | Current |
Appointed | 01 July 2018(8 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Registered Address | Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Marisa Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,471 |
Cash | £280,328 |
Current Liabilities | £127,712 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 24 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 July |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
22 November 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
22 July 2021 | Previous accounting period shortened from 25 July 2020 to 24 July 2020 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
18 June 2021 | Change of details for Mr Mario Luigi Gizzi as a person with significant control on 10 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mrs Marisa Davis on 10 June 2021 (2 pages) |
23 April 2021 | Previous accounting period shortened from 26 July 2020 to 25 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
27 April 2020 | Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
29 April 2019 | Appointment of Mr Mario Luigi Gizzi as a secretary on 1 July 2018 (2 pages) |
26 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
15 August 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
27 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
6 October 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
6 October 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Mrs Marisa Davis on 10 March 2011 (2 pages) |
22 June 2012 | Director's details changed for Mrs Marisa Davis on 10 March 2011 (2 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 8 March 2011 (2 pages) |
18 June 2010 | Incorporation (22 pages) |
18 June 2010 | Incorporation (22 pages) |