Simone Vicentini Limited

General information

Name:

Simone Vicentini Ltd

Office Address:

10th Floor 138 Finnieston Street G3 8HB Glasgow

Number: SC455424

Incorporation date: 2013-07-26

Dissolution date: 2017-11-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC455424 11 years ago, Simone Vicentini Limited had been a private limited company until 2017-11-07 - the day it was dissolved. The company's last known mailing address was 10th Floor, 138 Finnieston Street Glasgow. The company was known as Purple Beans Consulting up till 2016-02-27 when the name was changed.

The data at our disposal detailing this particular firm's members reveals that the last two directors were: Clare H. and Simone V. who were appointed on 2015-09-01 and 2013-07-26.

Simone V. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Simone Vicentini Limited 2016-02-27
  • Purple Beans Consulting Ltd 2013-07-26

Financial data based on annual reports

Company staff

Clare H.

Role: Director

Appointed: 01 September 2015

Latest update: 10 April 2024

Simone V.

Role: Director

Appointed: 26 July 2013

Latest update: 10 April 2024

People with significant control

Simone V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 09 August 2020
Confirmation statement last made up date 26 July 2016
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-07-26
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 14 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, November 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
4
Company Age

Similar companies nearby

Closest companies