Glasgow
G4 9EE
Scotland
Director Name | Mr Luca Antonio Vettori |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2019(3 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11/5 Johnston Terrace Edinburgh EH1 2PW Scotland |
Director Name | Mr Luca Antonio Vettori |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26/4 Gardner's Crescent Edinburgh EH3 8DF Scotland |
Registered Address | 15-19 Jeffrey Street Edinburgh EH1 1DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
22 December 2023 | Statement of capital following an allotment of shares on 1 April 2022
|
25 July 2023 | Termination of appointment of Pier Cesare Vettori as a director on 31 December 2018 (1 page) |
25 July 2023 | Cessation of Pier Cesare Vettori as a person with significant control on 31 December 2018 (1 page) |
25 July 2023 | Notification of Luca Antonio Vettori as a person with significant control on 1 January 2019 (2 pages) |
14 June 2023 | Registered office address changed from 37a Montgomery Street Edinburgh EH7 5JX Scotland to 15-19 Jeffrey Street Edinburgh EH1 1DR on 14 June 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
8 December 2021 | Registered office address changed from 11/5 11/5 Johnston Terrace Cockburn Street Edinburgh Midlothian EH1 2PW United Kingdom to 37a Montgomery Street Edinburgh EH7 5JX on 8 December 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 April 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Luca Antonio Vettori as a director on 31 March 2019 (2 pages) |
5 April 2019 | Registered office address changed from Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH Scotland to 11/5 11/5 Johnston Terrace Cockburn Street Edinburgh Midlothian EH1 2PW on 5 April 2019 (1 page) |
28 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 June 2016 | Registered office address changed from 26/4 Gardner's Crescent Edinburgh EH3 8DF United Kingdom to Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 26/4 Gardner's Crescent Edinburgh EH3 8DF United Kingdom to Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH on 27 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Luca Antonio Vettori as a director on 14 March 2016 (1 page) |
21 June 2016 | Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages) |
21 June 2016 | Termination of appointment of Luca Antonio Vettori as a director on 14 March 2016 (1 page) |
21 June 2016 | Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 (2 pages) |
16 June 2016 | Appointment of Mr Pier Cesare Vettori as a director on 14 March 2016 (2 pages) |
16 June 2016 | Appointment of Mr Pier Cesare Vettori as a director on 14 March 2016 (2 pages) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|