Glasgow
G2 2QZ
Scotland
Director Name | Mrs Silvana Conetta |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Julian Connetta 40.00% Ordinary |
---|---|
40 at £1 | Silvana Conetta 40.00% Ordinary |
10 at £1 | Alessandro Conetta 10.00% Ordinary |
10 at £1 | Angelo Conetta 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,226 |
Current Liabilities | £253,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
1 February 2013 | Delivered on: 5 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9 city park industrial estate 376 townmill road glasgow. Outstanding |
---|---|
17 January 2013 | Delivered on: 23 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
22 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 March 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|