UKBizDB.co.uk

SCOTTISH ITALIAN GOLF CLUB (NOMINEES) LIMITED

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

This company is commonly known as Scottish Italian Golf Club (nominees) Limited. The company was founded 27 years ago and was given the registration number SC167386. The firm's registered office is in GREENOCK. You can find them at 84 Finnart Street, , Greenock, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCOTTISH ITALIAN GOLF CLUB (NOMINEES) LIMITED
Company Number:SC167386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:84 Finnart Street, Greenock, Scotland, PA16 8HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Springhill Road, Baillieston, Glasgow, Scotland, G69 6PP

Director04 April 2019Active
84, Finnart Street, Greenock,, Scotland, PA16 8HJ

Director04 April 2019Active
37, Greenhill Avenue, Giffnock, Glasgow, Scotland, G46 6QQ

Director08 June 2022Active
4 Pilmuir Holdings Malletsheugh Road, Newton Mearns, Glasgow, G46 6TR

Secretary30 July 1996Active
57, Main Road, Elderslie, Johnstone, Scotland, PA5 9BA

Secretary01 June 2010Active
10 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director24 May 2001Active
27, Park Circus, Glasgow, G3 6AP

Director01 June 2010Active
4 Pilmuir Holdings Malletsheugh Road, Newton Mearns, Glasgow, G46 6TR

Director01 May 2005Active
4 Pilmuir Holdings Malletsheugh Road, Newton Mearns, Glasgow, G46 6TR

Director30 July 1996Active
57 Main Road, Elderslie, Renfrewshire, PA5 9BA

Director19 November 2002Active
58 Menock Road, Kings Park, Glasgow, G44 5SE

Director30 July 1996Active
84 Finnart Street, Greenock, PA16 8HJ

Director30 July 1996Active
3 Whirlow Road, Garrowhill, Glasgow, G69 6LD

Director24 May 2001Active

People with Significant Control

Mr Virgil Franchetti
Notified on:08 June 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:Scotland
Address:37, Greenhill Avenue, Glasgow, Scotland, G46 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Giovanni Santi
Notified on:08 June 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:Scotland
Address:37, Greenhill Avenue, Glasgow, Scotland, G46 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raffaele Pacitti
Notified on:08 June 2022
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Scotland
Address:37, Greenhill Avenue, Glasgow, Scotland, G46 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scottish Italian Golf Club
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4 Belleisle Avenue, Belleisle Avenue, Glasgow, Scotland, G71 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Change account reference date company previous extended.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Address

Change registered office address company with date old address new address.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.