ITALIAN CENTRE APARTMENTS LIMITED
Overview
| Company Name | ITALIAN CENTRE APARTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC294064 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITALIAN CENTRE APARTMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ITALIAN CENTRE APARTMENTS LIMITED located?
| Registered Office Address | 168 Bath Street G2 4TP Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITALIAN CENTRE APARTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDPAR (141) LIMITED | Dec 05, 2005 | Dec 05, 2005 |
What are the latest accounts for ITALIAN CENTRE APARTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ITALIAN CENTRE APARTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Allan Cameron Dowie on Mar 14, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Allan Cameron Dowie on Mar 14, 2016 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Allan Cameron Dowie on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Allan Cameron Dowie on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Allan Cameron Dowie on Dec 22, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of ITALIAN CENTRE APARTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWIE, Allan Cameron | Secretary | 4 Otterburn Drive Giffnock G46 6UJ Glasgow Dunyveg Scotland | British | 132053460001 | ||||||
| DOWIE, Allan Cameron | Director | 4 Otterburn Drive Giffnock G46 6UJ Glasgow Dunyveg Scotland | United Kingdom | British | 108641130002 | |||||
| HARPER, Ross Alexander | Director | 32 Rowallan Gardens G11 7LJ Glasgow | Scotland | British | 127967690001 | |||||
| THE ANDERSON PARTNERSHIP | Nominee Secretary | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028810001 | |||||||
| ANDPAR LIMITED | Nominee Director | Charles Oakley House 125 West Regent Street G2 2SA Glasgow | 900028800001 |
Who are the persons with significant control of ITALIAN CENTRE APARTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Allan Cameron Dowie | Jul 01, 2016 | 4 Otterburn Drive Giffnock G46 6UJ Glasgow Dunyveg Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ross Alexander Harper | Jul 01, 2016 | G11 7LJ Glasgow 32 Rowallan Gardens Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does ITALIAN CENTRE APARTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 25, 2008 Delivered On Jul 11, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 19 nelson street,largs AYR82250. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 17, 2006 Delivered On Nov 23, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Flat 4/5, 5 south frederick street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 19, 2006 Delivered On Nov 02, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Apartment 50, metropole, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 19, 2006 Delivered On Nov 02, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Apartment 48, metropole, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 12, 2006 Delivered On Oct 20, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Flat 11, 47 cochrane street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 05, 2006 Delivered On Jun 21, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Flat 5, 166 ingram street, glasgow (title number GLA81157). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0