Players Road
Stirling
FK7 7SH
Scotland
Director Name | Stefano Lolli |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Business Owner |
Country of Residence | Italy |
Correspondence Address | Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland |
Registered Address | Lubnaig House Leny Feus Callander FK17 8AS Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
5 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lubnaig hotel leny feus, callander, perthshire. Outstanding |
---|
24 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
26 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
17 April 2020 | Change of details for Ms Francesca Chiara Audrey Casini as a person with significant control on 9 April 2020 (2 pages) |
17 April 2020 | Change of details for Mr Stefano Lolli as a person with significant control on 9 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ Scotland to Lubnaig House Leny Feus Callander FK17 8AS on 17 April 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed from C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH United Kingdom to Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH United Kingdom to Unit 9-11, Rfl House Anderson Street Dunblane FK15 9AJ on 29 November 2017 (1 page) |
10 July 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
26 April 2017 | Registered office address changed from Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH Scotland to C/O Stark Main & Co Ltd Chlodan House Priory Park Selkirk Selkirshire TD7 5EH on 26 April 2017 (1 page) |
21 October 2016 | Registration of charge SC5330390001, created on 5 October 2016 (8 pages) |
21 October 2016 | Registration of charge SC5330390001, created on 5 October 2016 (8 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|