Company NameTerem Po Limited
DirectorsRemo Di Ciacca and Terence Feeney
Company StatusActive
Company NumberSC465260
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Remo Di Ciacca
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Terence Feeney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

22 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 December 2017Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages)
22 December 2017Notification of Remo Di Ciacca as a person with significant control on 1 November 2016 (2 pages)
19 December 2017Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page)
19 December 2017Cessation of Stefania Di Ciacca as a person with significant control on 1 November 2016 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
7 November 2016Director's details changed for Mr Remo Di Ciacca on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Terence Feeney on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Terence Feeney on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Remo Di Ciacca on 1 November 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 March 2016Registered office address changed from 5 Oswald Street Glasgow Strathclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 5 Oswald Street Glasgow Strathclyde G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(29 pages)