Glasgow
G2 2BH
Scotland
Registered Address | 1 Royal Exchange Court 85 B/C Queen Street Glasgow G1 3DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dario Bernardi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
22 June 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
29 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
2 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 27 November 2017 (1 page) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from C/O Joanna Brynes Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from C/O Joanna Brynes Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Joanna Brynes Millar Campbell Solicitors 116 Blythswood Street Glasgow G2 4EG Scotland on 9 April 2014 (1 page) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (14 pages) |
22 May 2013 | Registered office address changed from Joanna Brynes 126 West Regent Street Glasgow Scotland G2 2BH Scotland on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Joanna Brynes 126 West Regent Street Glasgow Scotland G2 2BH Scotland on 22 May 2013 (1 page) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|