Clyde Offices 2nd Floor
Glasgow
G2 1BP
Scotland
Secretary Name | Corcas Srl (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(5 years after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 100 Via Grazia Deledda Cave 00137 |
Director Name | Mr Corrado Casaburi |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Imprenditore |
Country of Residence | Italy |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Secretary Name | Corrado Casaburi |
---|---|
Status | Resigned |
Appointed | 11 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 100 Via Grazia Deledda Rome Italy |
Director Name | Mr Gennaro Villano |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 days (resigned 15 June 2012) |
Role | Imprendeur |
Country of Residence | Italy |
Correspondence Address | 65 B Via Attilio Hortis Rome 00177 Italy |
Registered Address | 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Corrado Casaburi 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 8 January 2024 with updates (3 pages) |
---|---|
5 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
8 January 2023 | Confirmation statement made on 8 January 2023 with updates (3 pages) |
27 November 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
16 February 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP on 16 February 2022 (1 page) |
8 January 2022 | Confirmation statement made on 8 January 2022 with updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 January 2021 | Register inspection address has been changed from 70 Regent Street West Regent Street Glasgow G2 2QZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG (1 page) |
28 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
11 November 2020 | Registered office address changed from Room 19 Regent Court 70 West Regent Street Glasgow G2 2QW to 101 Rose Street South Lane Edinburgh EH2 3JG on 11 November 2020 (1 page) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
17 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
16 January 2018 | Notification of Corrado Casaburi as a person with significant control on 1 January 2018 (2 pages) |
28 August 2017 | Secretary's details changed for Corcas Srl on 1 August 2017 (1 page) |
28 August 2017 | Secretary's details changed for Corcas Srl on 1 August 2017 (1 page) |
3 July 2017 | Register inspection address has been changed to 70 Regent Street West Regent Street Glasgow G2 2QZ (1 page) |
3 July 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 July 2017 | Register inspection address has been changed to 70 Regent Street West Regent Street Glasgow G2 2QZ (1 page) |
3 July 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (21 pages) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (21 pages) |
6 May 2017 | Previous accounting period extended from 24 December 2016 to 30 April 2017 (1 page) |
6 May 2017 | Previous accounting period extended from 24 December 2016 to 30 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
5 June 2016 | Appointment of Corcas Srl as a secretary on 1 January 2016 (2 pages) |
5 June 2016 | Appointment of Corcas Srl as a secretary on 1 January 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
1 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
26 December 2014 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
26 December 2014 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
5 November 2014 | Secretary's details changed (1 page) |
5 November 2014 | Secretary's details changed (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for {officer_name} (1 page) |
5 November 2014 | Termination of appointment of Corrado Casaburi as a secretary on 1 January 2013 (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Termination of appointment of Corrado Casaburi as a secretary on 1 January 2013 (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Termination of appointment of Corrado Casaburi as a secretary on 1 January 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
7 July 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 7 July 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 1 May 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 1 May 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 1 May 2013 (2 pages) |
25 January 2014 | Previous accounting period shortened from 1 May 2014 to 31 December 2013 (1 page) |
25 January 2014 | Previous accounting period shortened from 1 May 2014 to 31 December 2013 (1 page) |
25 January 2014 | Previous accounting period shortened from 1 May 2014 to 31 December 2013 (1 page) |
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 November 2013 | Secretary's details changed for Corrado Casaburi on 1 January 2013 (2 pages) |
24 November 2013 | Secretary's details changed for Corrado Casaburi on 1 January 2013 (2 pages) |
24 November 2013 | Secretary's details changed for Corrado Casaburi on 1 January 2013 (2 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Appointment of Mr Corrado Casaburi as a director (2 pages) |
1 November 2012 | Termination of appointment of Gennaro Villano as a director (1 page) |
1 November 2012 | Appointment of Mr Corrado Casaburi as a director (2 pages) |
1 November 2012 | Termination of appointment of Gennaro Villano as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 1 May 2012 (4 pages) |
14 June 2012 | Appointment of Gennaro Villano as a director (2 pages) |
14 June 2012 | Secretary's details changed for Corrado Casaburi on 11 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Corrado Casaburi on 11 June 2012 (2 pages) |
14 June 2012 | Appointment of Gennaro Villano as a director (2 pages) |
13 June 2012 | Termination of appointment of Corrado Casaburi as a director (1 page) |
13 June 2012 | Appointment of Corrado Casaburi as a secretary (2 pages) |
13 June 2012 | Appointment of Corrado Casaburi as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Corrado Casaburi as a director (1 page) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Current accounting period extended from 31 December 2011 to 1 May 2012 (1 page) |
12 October 2011 | Current accounting period extended from 31 December 2011 to 1 May 2012 (1 page) |
12 October 2011 | Current accounting period extended from 31 December 2011 to 1 May 2012 (1 page) |
13 December 2010 | Incorporation (22 pages) |
13 December 2010 | Incorporation (22 pages) |