Company NameG13 (Scotland) Ltd
Company StatusActive
Company NumberSC473992
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameGennaro Di Rienzo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameIda Di Rienzo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameSalvatore Di Rienzo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameFrancesco Di Rienzo
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

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

Shareholders

25 at £1Francesco Di Rienzo
25.00%
Ordinary
25 at £1Gennaro Di Rienzo
25.00%
Ordinary
25 at £1Ida Di Rienzo
25.00%
Ordinary
25 at £1Salvatore Di Rienzo
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

4 August 2014Delivered on: 12 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / ida di rienzo (2 pages)
15 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / ida di rienzo (2 pages)
12 May 2016Director's details changed for Francesco Di Rienzo on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Francesco Di Rienzo on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
22 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 August 2014Registration of charge SC4739920001, created on 4 August 2014 (5 pages)
12 August 2014Registration of charge SC4739920001, created on 4 August 2014 (5 pages)
12 August 2014Registration of charge SC4739920001, created on 4 August 2014 (5 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(25 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(24 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(25 pages)