Company NameGMI Fast Foods Limited
DirectorsClaudia Quintiliani and Marco Guiseppe Quintiliani
Company StatusActive
Company NumberSC423205
CategoryPrivate Limited Company
Incorporation Date2 May 2012(12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claudia Quintiliani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Common Green
Strathaven
ML10 6AF
Scotland
Director NameMr Marco Guiseppe Quintiliani
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Common Green
Strathaven
ML10 6AF
Scotland

Location

Registered Address32 Common Green
Strathaven
ML10 6AF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Claudia Quintiliani
50.00%
Ordinary
50 at £1Marco Guiseppe Quintiliani
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 2 days from now)

Filing History

21 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
9 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
7 April 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 May 2019Registered office address changed from Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ United Kingdom to 32 Common Green Strathaven ML10 6AF on 15 May 2019 (1 page)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Merlin House C/O Defacto Fd Limited Mossland Road Glasgow G52 4XZ on 2 March 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
24 May 2014Director's details changed for Mrs Claudia Quintiliani on 3 May 2013 (2 pages)
24 May 2014Director's details changed for Mrs Claudia Quintiliani on 3 May 2013 (2 pages)
24 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
24 May 2014Director's details changed for Mr Marco Guiseppe Quintiliani on 3 May 2013 (2 pages)
24 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
24 May 2014Director's details changed for Mrs Claudia Quintiliani on 3 May 2013 (2 pages)
24 May 2014Director's details changed for Mr Marco Guiseppe Quintiliani on 3 May 2013 (2 pages)
24 May 2014Director's details changed for Mr Marco Guiseppe Quintiliani on 3 May 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR Scotland on 4 June 2013 (1 page)
15 May 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 15 May 2013 (1 page)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2012Incorporation (22 pages)
2 May 2012Incorporation (22 pages)