Glasgow
G2 6TS
Scotland
Director Name | Mr Marco Mozzachiodi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Bothwell Street Glasgow G2 6TS Scotland |
Secretary Name | Mr Richard Gavin Laciok |
---|---|
Status | Current |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Bothwell Street Glasgow G2 6TS Scotland |
Registered Address | 11 Grosvenor Terrace Glasgow G12 0TB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 5 other UK companies use this postal address |
80 at £1 | Richard Gavin Laciok 80.00% Ordinary A |
---|---|
20 at £1 | Marco Mozzachiodi 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,801 |
Cash | £342 |
Current Liabilities | £565,131 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
15 March 2011 | Delivered on: 31 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 bothwell street glasgow GLA118197. Outstanding |
---|---|
22 November 2010 | Delivered on: 26 November 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 |
13 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
---|---|
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
2 October 2015 | Annual return made up to 29 July 2015 Statement of capital on 2015-10-02
|
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
8 October 2014 | Annual return made up to 29 July 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Mr Richard Gavin Laciok on 28 July 2014 (1 page) |
8 October 2014 | Director's details changed for Mr Richard Gavin Laciok on 28 July 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Marco Mozzachiodi on 28 July 2014 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
10 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Director's details changed for Mr Richard Gavin Laciok on 10 May 2011 (2 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Mr Richard Gavin Laciok on 10 May 2011 (2 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Incorporation
|