Kings Park
Glasgow
Central
G44 5SE
Scotland
Director Name | Mr Alfredo Lazzuri |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 58 Menock Road Kings Park Glasgow Central G44 5SE Scotland |
Director Name | Adelina Lazzurri |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Menock Road Kings Park Glasgow G44 5SE Scotland |
Telephone | 0141 5641270 |
---|---|
Telephone region | Glasgow |
Registered Address | 10a Mitchell Lane Glasgow G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Adelina Lazzuri 50.00% Ordinary |
---|---|
1 at £1 | Marco Lazurri 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 February 2016 | Delivered on: 5 February 2016 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Outstanding |
---|
5 November 2020 | Withdraw the company strike off application (1 page) |
---|---|
5 November 2020 | Termination of appointment of Adelina Lazzurri as a director on 1 January 2020 (1 page) |
5 November 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
25 March 2020 | Registered office address changed from 146 West Nile Street Glasgow Central G1 2RQ to 10a Mitchell Lane Glasgow G1 3NU on 25 March 2020 (1 page) |
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
20 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 February 2016 | Registration of charge SC4276380001, created on 4 February 2016 (10 pages) |
5 February 2016 | Registration of charge SC4276380001, created on 4 February 2016 (10 pages) |
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page) |
13 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Alfredo Lazzuri as a director on 22 September 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 October 2014 | Appointment of Adelina Lazzurri as a director on 4 September 2014 (4 pages) |
15 October 2014 | Appointment of Adelina Lazzurri as a director on 4 September 2014 (4 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|