Uddingston
Glasgow
G71 7LZ
Scotland
Director Name | Riccardo Canale |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bellshill Road Uddingston Glasgow G71 7LZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(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 | 02 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 34 Bellshill Road Uddingston Glasgow Lanarkshire G71 7LZ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
1 at £1 | Nicola Rose Canale 50.00% Ordinary |
---|---|
1 at £1 | Riccardo Canale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,876 |
Cash | £34,781 |
Current Liabilities | £21,219 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
25 June 2018 | Delivered on: 12 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 34 bellshill road, uddingston, glasgow, (LAN24287). Outstanding |
---|
8 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
3 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 July 2018 | Registration of charge SC4008230001, created on 25 June 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mr Riccardo Canale as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Nicola Rose Canale on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Mrs Nicola Rose Canale as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Director's details changed for Riccardo Canale on 8 March 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 8 June 2011
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Statement of capital following an allotment of shares on 8 June 2011
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Statement of capital following an allotment of shares on 8 June 2011
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 December 2013 | Director's details changed for Riccardo Canale on 11 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Nicola Rose Canale on 11 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Riccardo Canale on 11 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Nicola Rose Canale on 11 December 2013 (2 pages) |
18 November 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Registered office address changed from Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP on 18 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Registered office address changed from Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP on 18 November 2013 (2 pages) |
30 October 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Appointment of Nicola Rose Canale as a director (3 pages) |
15 June 2011 | Appointment of Riccardo Canale as a director (3 pages) |
15 June 2011 | Appointment of Riccardo Canale as a director (3 pages) |
15 June 2011 | Appointment of Nicola Rose Canale as a director (3 pages) |
7 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 June 2011 | Incorporation (23 pages) |
2 June 2011 | Incorporation (23 pages) |