Glasgow
G2 2QZ
Scotland
Director Name | Ida Di Rienzo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Salvatore Di Rienzo |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Francesco Di Rienzo |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | Francesco Di Rienzo 25.00% Ordinary |
---|---|
25 at £1 | Gennaro Di Rienzo 25.00% Ordinary |
25 at £1 | Ida Di Rienzo 25.00% Ordinary |
25 at £1 | Salvatore Di Rienzo 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
4 August 2014 | Delivered on: 12 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / ida di rienzo (2 pages) |
15 November 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / ida di rienzo (2 pages) |
12 May 2016 | Director's details changed for Francesco Di Rienzo on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Francesco Di Rienzo on 11 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 March 2016 | Registered 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 2016 | Registered 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 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 August 2014 | Registration of charge SC4739920001, created on 4 August 2014 (5 pages) |
12 August 2014 | Registration of charge SC4739920001, created on 4 August 2014 (5 pages) |
12 August 2014 | Registration of charge SC4739920001, created on 4 August 2014 (5 pages) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|