This company is commonly known as Jaconelli (lomondgate) Ltd.. The company was founded 10 years ago and was given the registration number SC477029. The firm's registered office is in GLASGOW. You can find them at 25 Sandyford Place, , Glasgow, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | JACONELLI (LOMONDGATE) LTD. |
---|---|---|
Company Number | : | SC477029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 May 2014 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Sandyford Place, Glasgow, G3 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Sandyford Place, Glasgow, Scotland, G3 7NG | Director | 07 May 2014 | Active |
25, Sandyford Place, Glasgow, Scotland, G3 7NG | Secretary | 07 May 2014 | Active |
25, Sandyford Place, Glasgow, G3 7NG | Director | 18 November 2016 | Active |
Mrs Sarah Jane Jaconelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 25, Sandyford Place, Glasgow, G3 7NG |
Nature of control | : |
|
Mr Lawrence Peter Jaconelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 25, Sandyford Place, Glasgow, G3 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2019-09-24 | Gazette | Gazette filings brought up to date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Accounts | Change account reference date company previous extended. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Accounts | Change account reference date company previous extended. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Change person director company with change date. | Download |
2015-05-14 | Officers | Change person secretary company with change date. | Download |
2015-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-28 | Address | Change registered office address company with date old address new address. | Download |
2014-08-28 | Address | Change registered office address company with date old address new address. | Download |
2014-05-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.