Cumbernauld
Glasgow
G67 2XX
Scotland
Director Name | Mr Luigi David Rossi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
Registered Address | 30 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
28 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
14 February 2018 | Director's details changed for Mr Michael Gerard Rice on 14 February 2018 (3 pages) |
12 February 2018 | Company name changed tesla supplies LTD.\certificate issued on 12/02/18 (3 pages) |
12 February 2018 | Appointment of Mr Luigi David Rossi as a director on 1 February 2018 (2 pages) |
29 November 2017 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland to 30 Tannoch Drive Cumbernauld Glasgow G67 2XX on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland to 30 Tannoch Drive Cumbernauld Glasgow G67 2XX on 29 November 2017 (1 page) |
5 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|