Glasgow
G4 0TT
Scotland
Registered Address | 244 Gallowgate Glasgow G4 0TT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
22 December 2020 | Delivered on: 29 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 December 2020 | Registration of charge SC4025450001, created on 22 December 2020 (16 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 July 2017 | Notification of Fernando Paul Cucchi as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Notification of Fernando Paul Cucchi as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Fernando Paul Cucchi as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2016 | Director's details changed for Mr Fernando Paul Cucchi on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Fernando Paul Cucchi on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 June 2015 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 244 Gallowgate Glasgow G4 0TT on 1 June 2015 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Director's details changed for Mr Fernando Paul Cucchi on 1 January 2013 (2 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Director's details changed for Mr Fernando Paul Cucchi on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Fernando Paul Cucchi on 1 January 2013 (2 pages) |
25 March 2013 | Registered office address changed from 16 Cammo Gardens Barnton Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 16 Cammo Gardens Barnton Edinburgh EH4 8EH Scotland on 25 March 2013 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|