Edinburgh
EH2 1EE
Scotland
Director Name | Mr Laurence Paul Di Ciacca |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Laurence Paul Di Ciacca |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oswald Street Glasgow G1 4QR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 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 | 15 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 7784053 |
---|---|
Telephone region | Glasgow |
Registered Address | Level 2 The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
82 at £1 | Carlo Angelo Di Ciacca 82.00% Ordinary |
---|---|
18 at £1 | Laurence Paul Di Ciacca 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£309,120 |
Cash | £12,936 |
Current Liabilities | £113,422 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 29 September 2023 (overdue) |
9 January 2017 | Delivered on: 18 January 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
11 January 2017 | Delivered on: 13 January 2017 Persons entitled: Aib Group UK PLC Classification: A registered charge Particulars: 1200 shettleston road, glasgow. GLA191087. Outstanding |
16 May 2012 | Delivered on: 26 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises situated at 1200 shettleston road glasgow forming part of the building 1194 to 1206 shettleston road glasgow GLA191087. Outstanding |
20 April 2012 | Delivered on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Mclaughlin Crolla 77 Hanover Street Edinburgh EH2 1EE on 18 October 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
28 August 2018 | Change of details for Mr Lorenzo Paul Di Ciacca as a person with significant control on 1 August 2018 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
27 March 2017 | Appointment of Mr Laurence Paul Di Ciacca as a director on 25 January 2017 (2 pages) |
27 March 2017 | Appointment of Mr Laurence Paul Di Ciacca as a director on 25 January 2017 (2 pages) |
25 March 2017 | Satisfaction of charge 1 in full (4 pages) |
25 March 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Registration of charge SC4075450004, created on 9 January 2017 (11 pages) |
18 January 2017 | Registration of charge SC4075450004, created on 9 January 2017 (11 pages) |
13 January 2017 | Registration of charge SC4075450003, created on 11 January 2017 (11 pages) |
13 January 2017 | Registration of charge SC4075450003, created on 11 January 2017 (11 pages) |
25 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 November 2013 | Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Carlo Angelo Di Ciacca on 26 November 2013 (2 pages) |
8 October 2013 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 June 2013 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
3 June 2013 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 November 2011 | Termination of appointment of Laurence Di Ciacca as a director (2 pages) |
15 November 2011 | Termination of appointment of Laurence Di Ciacca as a director (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
6 October 2011 | Appointment of Carlo Angelo Di Ciacca as a director (3 pages) |
6 October 2011 | Appointment of Carlo Angelo Di Ciacca as a director (3 pages) |
6 October 2011 | Appointment of Laurence Paul Di Ciacca as a director (3 pages) |
6 October 2011 | Appointment of Laurence Paul Di Ciacca as a director (3 pages) |
22 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 September 2011 | Incorporation (23 pages) |
15 September 2011 | Incorporation (23 pages) |