Perth
Perthshire
PH1 5LA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Iris Manuela Molle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 33 George Street Perth Perthshire PH1 5LA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | granditaliaperth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 626016 |
Telephone region | Perth |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Iris Molle 50.00% Ordinary |
---|---|
50 at £1 | Mario Diana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,504 |
Cash | £64,817 |
Current Liabilities | £133,556 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
1 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Appointment of Iris Manuela Molle as a director (3 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
28 March 2012 | Appointment of Mario Diana as a director (3 pages) |
28 March 2012 | Appointment of Iris Manuela Molle as a director (3 pages) |
28 March 2012 | Appointment of Mario Diana as a director (3 pages) |
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 February 2012 | Incorporation (22 pages) |
24 February 2012 | Incorporation (22 pages) |