This company is commonly known as Gruppoforte Limited. The company was founded 26 years ago and was given the registration number SC184185. The firm's registered office is in EDINBURGH. You can find them at Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRUPPOFORTE LIMITED |
---|---|---|
Company Number | : | SC184185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland, EH6 6RR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR | Director | 21 January 2000 | Active |
59 St Albans Avenue, Chiswick, London, W4 5JS | Secretary | 31 March 1998 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Secretary | 25 March 1998 | Active |
60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR | Secretary | 21 January 2000 | Active |
23 Belvoir Road, St Andrews, Bristol, BS6 5DQ | Director | 31 March 1998 | Active |
16 The Spinneys, Dalgety Bay, Dunfermline, KY11 9SL | Director | 31 March 1998 | Active |
87 Hillview Road, Edinburgh, EH12 8QE | Director | 31 March 1998 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 25 March 1998 | Active |
59 St Albans Avenue, Chiswick, London, W4 5JS | Director | 31 March 1998 | Active |
60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR | Director | 01 February 2000 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Nominee Director | 25 March 1998 | Active |
Mr Walter Calesso | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Italian |
Country of residence | : | Scotland |
Address | : | 60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR |
Nature of control | : |
|
Mr Walter Calesso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Italian |
Country of residence | : | Scotland |
Address | : | Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR |
Nature of control | : |
|
Mrs Lorena Pisano | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland, EH6 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.