Glasgow
G51 1HJ
Scotland
Director Name | Mr Antonio Pierotti |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 August 2016(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 249 Govan Road Glasgow G51 1HJ Scotland |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
26 May 2022 | Delivered on: 2 June 2022 Persons entitled: Cater Property Investment 1 (Glasgow) Limited Classification: A registered charge Particulars: All and whole the land to the rear of 147 dumbarton road, glasgow shown tinted pink on the plan annexed and executed as relative to this standard security and forming part and portion of the subjects registered in the land register of scotland under title number GLA54327. Outstanding |
---|---|
7 June 2018 | Delivered on: 20 June 2018 Persons entitled: Piermarty Limited Classification: A registered charge Particulars: Subjects known as and forming 147 dumbarton road, glasgow, 7 benalder street, glasgow and 10 cooper's well street, glasgow, being the whole subjects registered in the land register under GLA54327. Outstanding |
14 February 2018 | Delivered on: 17 February 2018 Persons entitled: Piermarty Limited Classification: A registered charge Particulars: 147 dumbarton road, glasgow, G11 6PT, registered under title number GLA54327. Outstanding |
13 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 September 2019 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 249 Govan Road Glasgow G51 1HJ on 27 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
20 June 2018 | Registration of charge SC5432490002, created on 7 June 2018 (6 pages) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 February 2018 | Registration of charge SC5432490001, created on 14 February 2018 (6 pages) |
28 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 August 2016 | Incorporation
Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation
Statement of capital on 2016-08-19
|