Company NameTerem Ltd.
DirectorsRemo Di Ciacca and Terence Feeney
Company StatusActive
Company NumberSC383810
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Terence Feeney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewww.terem-srub.com

Location

Registered AddressROBB Ferguson
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£271,822
Cash£242,200
Current Liabilities£361,948

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

31 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
5 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
30 October 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
21 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
28 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
27 September 2017Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages)
27 September 2017Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page)
27 September 2017Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page)
27 September 2017Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 April 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson 70 West Regent Street Glasgow G2 2QZ on 25 April 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
21 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
21 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 10 May 2012 (1 page)
14 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
22 August 2011Appointment of Terence Feeney as a director (3 pages)
22 August 2011Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 17 August 2010
  • GBP 100
(4 pages)
22 August 2011Appointment of Terence Feeney as a director (3 pages)
13 April 2011Appointment of Remo Di Ciacca as a director (3 pages)
13 April 2011Appointment of Remo Di Ciacca as a director (3 pages)
20 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
17 August 2010Incorporation (22 pages)
17 August 2010Incorporation (22 pages)