Company NameGasparini Holdings Ltd
DirectorDomenic George Di Rollo
Company StatusActive
Company NumberSC609351
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameDr Domenic George Di Rollo
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 St Vincent Street Stirling House
Lower Ground Floor
Glasgow
G2 5RQ
Scotland

Location

Registered Address226 St Vincent Street Stirling House
Lower Ground Floor
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
23 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
26 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
26 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 201
(4 pages)
7 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
26 November 2018Registered office address changed from 3/3 82 Chancellor Street Partick Glasgow G11 5PW United Kingdom to 226 st Vincent Street Stirling House Lower Ground Floor Glasgow G2 5RQ on 26 November 2018 (1 page)
15 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 200
(8 pages)
28 September 2018Incorporation
Statement of capital on 2018-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)