UKBizDB.co.uk

GRUPPOFORTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Director21 January 2000Active
59 St Albans Avenue, Chiswick, London, W4 5JS

Secretary31 March 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary25 March 1998Active
60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Secretary21 January 2000Active
23 Belvoir Road, St Andrews, Bristol, BS6 5DQ

Director31 March 1998Active
16 The Spinneys, Dalgety Bay, Dunfermline, KY11 9SL

Director31 March 1998Active
87 Hillview Road, Edinburgh, EH12 8QE

Director31 March 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director25 March 1998Active
59 St Albans Avenue, Chiswick, London, W4 5JS

Director31 March 1998Active
60 Constitution Street, Leith, Edinburgh, Scotland, EH6 6RR

Director01 February 2000Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director25 March 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Resolution

Resolution.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.