Bearsden
Glasgow
G61 4PR
Scotland
Director Name | Mr Carlo Antonio Citti |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechlee Kirkwynd Eaglesham G76 0AW Scotland |
Secretary Name | Mr Carlo Antonio Citti |
---|---|
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechlee Kirkwynd Eaglesham G76 0AW Scotland |
Registered Address | 396 Sauchiehall Street Glasgow G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Neil James Allardice 50.00% Ordinary A |
---|---|
1 at £1 | Neil James Allardice 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,682 |
Cash | £8,256 |
Current Liabilities | £664,051 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 January 2015 | Return of final meeting of voluntary winding up (3 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
3 January 2014 | Termination of appointment of Carlo Antonio Citti as a secretary on 11 November 2013 (1 page) |
3 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Carlo Antonio Citti as a secretary on 11 November 2013 (1 page) |
11 November 2013 | Termination of appointment of Carlo Antonio Citti as a director on 11 November 2013 (1 page) |
11 November 2013 | Termination of appointment of Carlo Antonio Citti as a director on 11 November 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2010 | Incorporation (25 pages) |
17 November 2010 | Incorporation (25 pages) |