Company NameBevan Court Limited
DirectorMario Luigi Gizzi
Company StatusActive - Proposal to Strike off
Company NumberSC430548
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mario Luigi Gizzi
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMrs Vivion Mary Gizzi
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressConsilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Mario Luigi Gizzi
95.00%
Ordinary A
5 at £1Vivion Mary Gizzi
5.00%
Ordinary B

Financials

Year2014
Net Worth-£35,833
Cash£100
Current Liabilities£56,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

9 February 2021Secretary's details changed for Mrs Vivion Mary Gizzi on 9 February 2021 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 August 2020Director's details changed for Mr Mario Luigi Gizzi on 10 August 2020 (2 pages)
19 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 April 2014Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
14 April 2014Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 March 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 28 March 2014 (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
16 August 2012Incorporation (24 pages)
16 August 2012Incorporation (24 pages)