Paisley
PA3 2BE
Scotland
Director Name | Mr Paolo Del Lama |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 October 2010(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 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 | 22 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Angela Del Lama 50.00% Ordinary |
---|---|
1 at £1 | Paolo Del Lama 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421 |
Cash | £177 |
Current Liabilities | £1,061 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (3 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Company name changed umbrella records LTD.\certificate issued on 04/02/13
|
4 February 2013 | Company name changed umbrella records LTD.\certificate issued on 04/02/13
|
13 November 2012 | Director's details changed for Mr Paolo Del Lama on 4 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mr Paolo Del Lama on 4 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Angela Antonelli Bowes Del Lama on 4 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Paolo Del Lama on 4 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mrs Angela Antonelli Bowes Del Lama on 4 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mrs Angela Antonelli Bowes Del Lama on 4 October 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
11 November 2010 | Appointment of Mrs Angela Antonelli Bowes Del Lama as a director (2 pages) |
11 November 2010 | Appointment of Mrs Angela Antonelli Bowes Del Lama as a director (2 pages) |
11 November 2010 | Appointment of Mr Paolo Del Lama as a director (2 pages) |
11 November 2010 | Appointment of Mr Paolo Del Lama as a director (2 pages) |
29 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
29 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 October 2010 | Incorporation (23 pages) |
22 October 2010 | Incorporation (23 pages) |