Bonnybridge
Falkirk
FK4 2HN
Scotland
Director Name | Mrs Marie Baldassarra |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Claudio Baldassarra 50.00% Ordinary |
---|---|
1 at £1 | Marie Baldassarra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,596 |
Cash | £1,029 |
Current Liabilities | £28,682 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2022 | Application to strike the company off the register (1 page) |
24 August 2022 | Termination of appointment of Marie Baldassarra as a director on 24 August 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 December 2018 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
16 November 2018 | Director's details changed for Mrs Marie Baldassarra on 16 November 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
1 April 2011 | Previous accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
19 January 2011 | Incorporation (23 pages) |
19 January 2011 | Incorporation (23 pages) |