Craigmarloch Cumbernauld
Glasgow
G68 0DP
Scotland
Director Name | Mr Antonio Colella |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 West Avenue Stepps Glasgow G33 6ES Scotland |
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Antonio Colella 50.00% Ordinary |
---|---|
50 at £1 | Lucio Celino 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £908 |
Cash | £18,983 |
Current Liabilities | £98,197 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2022 (2 years ago) |
---|---|
Next Return Due | 30 April 2023 (overdue) |
9 May 2023 | Registered office address changed from 2093 Paisley Road West Glasgow G52 3JH Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 9 May 2023 (2 pages) |
---|---|
4 May 2023 | Resolutions
|
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 October 2020 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 2093 Paisley Road West Glasgow G52 3JH on 12 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 July 2019 | Termination of appointment of Antonio Colella as a director on 1 April 2019 (1 page) |
22 July 2019 | Cessation of Antonio Colella as a person with significant control on 1 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 28 September 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 April 2013 | Incorporation (22 pages) |
16 April 2013 | Incorporation (22 pages) |