Glasgow
G2 2LB
Scotland
Secretary Name | Laura Colaluca |
---|---|
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mrs Laura Colaluca |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Registered Address | C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Laura Colaluca 50.00% Ordinary |
---|---|
50 at £1 | Ralph Colaluca 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 25 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
12 March 2015 | Delivered on: 20 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
30 June 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
---|---|
27 May 2020 | Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
17 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 September 2016 | Previous accounting period shortened from 1 June 2016 to 31 May 2016 (1 page) |
28 September 2016 | Previous accounting period shortened from 1 June 2016 to 31 May 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 1 June 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 December 2015 to 1 June 2016 (1 page) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (21 pages) |
23 March 2016 | Appointment of Mrs Laura Colaluca as a director on 6 April 2015 (2 pages) |
23 March 2016 | Appointment of Mrs Laura Colaluca as a director on 6 April 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 March 2015 | Registered office address changed from C/O Clark Boyle 33a Gordon Street Glasgow G1 3PF United Kingdom to C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from , C/O Clark Boyle 33a Gordon Street, Glasgow, G1 3PF, United Kingdom to C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB on 30 March 2015 (1 page) |
20 March 2015 | Registration of charge SC4774850001, created on 12 March 2015 (19 pages) |
20 March 2015 | Registration of charge SC4774850001, created on 12 March 2015 (19 pages) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|