Glasgow
G12 0QB
Scotland
Secretary Name | Dr Susan Ann McGinty |
---|---|
Status | Current |
Appointed | 10 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | The Upper Flat 41 Winton Drive Glasgow G12 0QB Scotland |
Director Name | Mr Fabrizio Macario |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 180 Hope Street Glasgow G2 2UE Scotland |
Registered Address | The Upper Flat 41 Winton Drive Glasgow G12 0QB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
1 at £1 | Christopher Paul Mcginty 50.00% Ordinary |
---|---|
1 at £1 | Luc Toutounghi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£452 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 March 2021 | Registered office address changed from C/O Kreis Consulting Limited 180 Hope Street Glasgow G2 2UE to The Upper Flat 41 Winton Drive Glasgow G12 0QB on 26 March 2021 (1 page) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 May 2018 | Resolutions
|
8 March 2018 | Cessation of Luc Toutounghi as a person with significant control on 27 February 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 March 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 March 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
18 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 18 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 18 April 2015
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 December 2014 | Accounts made up to 30 April 2014 (2 pages) |
12 December 2014 | Accounts made up to 30 April 2014 (2 pages) |
12 June 2014 | Termination of appointment of Fabrizio Macario as a director on 6 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Fabrizio Macario as a director on 6 June 2014 (1 page) |
11 June 2014 | Appointment of Dr Susan Ann Mcginty as a secretary on 10 June 2014 (2 pages) |
11 June 2014 | Appointment of Dr Susan Ann Mcginty as a secretary on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Christopher Paul Mcginty as a director on 5 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Christopher Paul Mcginty as a director on 5 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (3 pages) |
10 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (3 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|