50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mrs Mariangela Marini |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Marco Agostino Di Meo |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Dermontside Close Crookston Glasgow G53 7ZT Scotland |
Director Name | Mrs Elizabeth Cullen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Registered Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
26 at £1 | Mariangela Marini 26.00% Ordinary |
---|---|
25 at £1 | Elizabeth Di Meo 25.00% Ordinary |
25 at £1 | Guerino Marini 25.00% Ordinary |
24 at £1 | Marco Di Meo 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,541 |
Cash | £100 |
Current Liabilities | £65,173 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
22 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
---|---|
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
8 August 2018 | Change of details for Mr Guerino Marini as a person with significant control on 26 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mrs Marieangela Marini on 26 July 2018 (2 pages) |
8 August 2018 | Change of details for Mrs Mariangela Marini as a person with significant control on 26 July 2018 (2 pages) |
8 August 2018 | Change of details for Mr Guerino Marini as a person with significant control on 26 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mrs Elizabeth Cullen on 26 July 2018 (2 pages) |
8 August 2018 | Change of details for Mrs Elizabeth Di Meo as a person with significant control on 26 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr Guerino Marini on 26 July 2018 (2 pages) |
8 August 2018 | Director's details changed for Mrs Elizabeth Di Meo on 26 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 October 2013 | Registered office address changed from S D Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from S D Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 25 October 2013 (1 page) |
21 May 2013 | Director's details changed for Mrs Marieangela Marini on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Guerino Marini on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Guerino Marini on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Marieangela Marini on 21 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
1 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Mrs Marieangela Marini on 23 November 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Guerino Marini on 23 November 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr Guerino Marini on 23 November 2011 (2 pages) |
14 May 2012 | Director's details changed for Mrs Marieangela Marini on 23 November 2011 (2 pages) |
14 June 2011 | Termination of appointment of Marco Di Meo as a director (1 page) |
14 June 2011 | Termination of appointment of Marco Di Meo as a director (1 page) |
26 May 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|