Glasgow
G2 2LB
Scotland
Secretary Name | Mrs Lindsay Margaret Conetta |
---|---|
Status | Current |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Registered Address | Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 23 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
22 March 2022 | Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 March 2021 | Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Mrs Lindsay Margaret Conetta on 16 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr Antonio Guiseppe Frederico Conetta on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Director's details changed for Mr Antonio Guiseppe Frederico Conetta on 16 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Mrs Lindsay Margaret Conetta on 16 August 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 April 2014 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
14 April 2014 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
27 March 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 27 March 2014 (2 pages) |
20 August 2013 | Director's details changed for Mr Antonio Guiseppe Federico Conetta on 16 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr Antonio Guiseppe Federico Conetta on 16 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
16 August 2012 | Incorporation (24 pages) |
16 August 2012 | Incorporation (24 pages) |