Glasgow
Lanarkshire
G2 6TS
Scotland
Director Name | Mr Marco Mozzachiodi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland |
Director Name | Mrs Krystyna Laciok |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2016(12 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grosvenor Terrace Glasgow G12 0TB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | 11 Grosvenor Terrace Glasgow G12 0TB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
5 August 2015 | Delivered on: 10 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
11 June 2015 | Delivered on: 25 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 64 ingram street, glasgow being ground floor and basement premises of tenement 56 to 64 ingram street, glasgow GLA143618. Outstanding |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
28 March 2023 | Director's details changed for Mr Marco Mozzachiodi on 7 July 2022 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
9 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Appointment of Mrs Krystyna Laciok as a director on 20 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Appointment of Mrs Krystyna Laciok as a director on 20 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 August 2015 | Registration of charge SC5014020002, created on 5 August 2015 (15 pages) |
10 August 2015 | Registration of charge SC5014020002, created on 5 August 2015 (15 pages) |
10 August 2015 | Registration of charge SC5014020002, created on 5 August 2015 (15 pages) |
25 June 2015 | Registration of charge SC5014020001, created on 11 June 2015 (14 pages) |
25 June 2015 | Registration of charge SC5014020001, created on 11 June 2015 (14 pages) |
2 June 2015 | Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom to 11 Grosvenor Terrace Glasgow G12 0TB on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom to 11 Grosvenor Terrace Glasgow G12 0TB on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom to 11 Grosvenor Terrace Glasgow G12 0TB on 2 June 2015 (2 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Appointment of Mr Richard Gavin Laciok as a director on 24 March 2015 (3 pages) |
9 April 2015 | Appointment of Mr Richard Gavin Laciok as a director on 24 March 2015 (3 pages) |
9 April 2015 | Appointment of Mr Marco Mozzachiodi as a director on 24 March 2015 (3 pages) |
9 April 2015 | Appointment of Mr Marco Mozzachiodi as a director on 24 March 2015 (3 pages) |
30 March 2015 | Termination of appointment of Stephen George Mabbott as a director on 24 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Stephen George Mabbott as a director on 24 March 2015 (2 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|