Company NameDefresco Ltd
DirectorAzzedine Toubal
Company StatusActive
Company NumberSC448456
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Azzedine Toubal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameAbdelatif Loulou
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address91 Portman Street
Glasgow
G41 1EJ
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Abdelatif Loulou
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 March 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (3 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 February 2018Cessation of Abdelatif Loulou as a person with significant control on 21 February 2018 (1 page)
21 February 2018Notification of Azzedine Toubal as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 November 2017Registered office address changed from 150 Battlefield Road Glasgow G42 9JT to 2 Fitzroy Place Glasgow G3 7RH on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 150 Battlefield Road Glasgow G42 9JT to 2 Fitzroy Place Glasgow G3 7RH on 7 November 2017 (1 page)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2014Termination of appointment of Abdelatif Loulou as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Azzedine Toubal as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Abdelatif Loulou as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Azzedine Toubal as a director on 11 December 2014 (2 pages)
9 June 2014Registered office address changed from 91 Portman Street Glasgow G41 1EJ on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 91 Portman Street Glasgow G41 1EJ on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 91 Portman Street Glasgow G41 1EJ on 9 June 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2013Incorporation (27 pages)
24 April 2013Incorporation (27 pages)