This company is commonly known as Civerinos Management Ltd. The company was founded 9 years ago and was given the registration number SC494119. The firm's registered office is in EDINBURGH. You can find them at 5 Hunter Square, , Edinburgh, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CIVERINOS MANAGEMENT LTD |
---|---|---|
Company Number | : | SC494119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Hunter Square, Edinburgh, EH1 1QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 29 December 2014 | Active |
57, Argyle Crescent, Edinburgh, Scotland, EH15 2QE | Director | 22 June 2022 | Active |
5, Hunter Square, Edinburgh, Scotland, EH1 1QW | Director | 03 January 2021 | Active |
Mr Michele Marino Civiera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Italian |
Address | : | C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Change of name | Certificate change of name company. | Download |
2023-08-16 | Change of name | Certificate change of name company. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-03 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-07-09 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.