Falkirk
FK4 2HN
Scotland
Director Name | Mr Claudio Antonio Baldassarra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Lilley House Allandale Falkirk FK4 2HN Scotland |
Registered Address | 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Claudio Baldassarra 50.00% Ordinary |
---|---|
1 at £1 | Marie Baldassarra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,395 |
Cash | £1,564 |
Current Liabilities | £22,686 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2023 | Final account prior to dissolution in a winding-up by the court (22 pages) |
7 September 2022 | Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022 (2 pages) |
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages) |
19 May 2020 | Registered office address changed from Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (2 pages) |
6 March 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages) |
6 March 2017 | Court order notice of winding up (1 page) |
6 March 2017 | Notice of winding up order (1 page) |
6 March 2017 | Notice of winding up order (1 page) |
6 March 2017 | Court order notice of winding up (1 page) |
11 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
9 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|