St. Andrews
KY16 9TX
Scotland
Director Name | Mrs Morag Catherine Truffelli |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Rufflets Hotel Strathkinness Low Road St. Andrews KY16 9TX Scotland |
Director Name | Mr Bruno Walter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | Austria |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | www.pratto.at |
---|
Registered Address | Rufflets Hotel Strathkinness Low Road St. Andrews KY16 9TX Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2020 | Notification of Marco Truffelli as a person with significant control on 18 September 2020 (2 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
16 October 2020 | Cessation of Morag Catherine Truffelli as a person with significant control on 18 September 2020 (1 page) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
21 January 2019 | Notification of Morag Catherine Truffelli as a person with significant control on 17 December 2018 (2 pages) |
10 January 2019 | Cessation of Marco Truffelli as a person with significant control on 17 December 2018 (1 page) |
9 January 2019 | Change of details for Mrs Morag Catherine Truffelli as a person with significant control on 17 December 2018 (2 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
17 December 2018 | Change of details for Mr Marco Truffelli as a person with significant control on 17 December 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
26 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Bruno Walter as a director on 1 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Bruno Walter as a director on 1 February 2016 (1 page) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Resolutions
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Appointment of Mrs Morag Catherine Truffelli as a director on 12 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Appointment of Mrs Morag Catherine Truffelli as a director on 12 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
20 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
22 August 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
22 August 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Company name changed pratto LTD\certificate issued on 12/04/12
|
12 April 2012 | Company name changed pratto LTD\certificate issued on 12/04/12
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|