Italian Centre Apartments Limited

General information

Name:

Italian Centre Apartments Ltd

Office Address:

168 Bath Street G2 4TP Glasgow

Number: SC294064

Incorporation date: 2005-12-05

Dissolution date: 2019-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the founding of Italian Centre Apartments Limited, a firm which was located at 168 Bath Street, , Glasgow. The company was founded on 5th December 2005. Its reg. no. was SC294064 and the area code was G2 4TP. The firm had existed on the British market for fourteen years up until 8th January 2019. Created as Andpar (141), the company used the name until 2005, when it was changed to Italian Centre Apartments Limited.

When it comes to the firm, a number of director's tasks had been carried out by Ross H. and Allan D.. Amongst these two individuals, Ross H. had carried on with the firm for the longest period of time, having become a member of the Management Board on 20th December 2005.

Executives who had control over the firm were as follows: Allan D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ross H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Italian Centre Apartments Limited 2005-12-23
  • Andpar (141) Limited 2005-12-05

Financial data based on annual reports

Company staff

Allan D.

Role: Secretary

Appointed: 12 September 2008

Latest update: 5 March 2024

Ross H.

Role: Director

Appointed: 20 December 2005

Latest update: 5 March 2024

Allan D.

Role: Director

Appointed: 20 December 2005

Latest update: 5 March 2024

People with significant control

Allan D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ross H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 19 December 2018
Confirmation statement last made up date 05 December 2017
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies