BUON GIORNO TUTTI LIMITED

C/O Mcelhinney & Co 126 Drymen Road C/O Mcelhinney & Co 126 Drymen Road, Glasgow, G61 3RB, Scotland
StatusACTIVE
Company No.SC454161
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 10 months, 26 days
JurisdictionScotland

SUMMARY

BUON GIORNO TUTTI LIMITED is an active private limited company with number SC454161. It was incorporated 10 years, 10 months, 26 days ago, on 09 July 2013. The company address is C/O Mcelhinney & Co 126 Drymen Road C/O Mcelhinney & Co 126 Drymen Road, Glasgow, G61 3RB, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gina Hillis

Change date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr Daniel Hillis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Old address: 126 Drymen Road Bearsden Glasgow G61 3RB Scotland

Change date: 2021-07-12

New address: C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-12

New address: 126 Drymen Road Bearsden Glasgow G61 3RB

Old address: Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gina Hillis

Change date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hillis

Change date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Old address: Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland

New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ

Change date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

New address: Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF

Old address: Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY SHOPFITTERS LIMITED

22 TALLON ROAD,BRENTWOOD,CM13 1TJ

Number:02104025
Status:ACTIVE
Category:Private Limited Company

BLACK OLIVE PROPERTIES LIMITED

9 CAPEL GARDENS,ILFORD,IG3 9DH

Number:11597188
Status:ACTIVE
Category:Private Limited Company

CLOCHFAEN ESTATE LIMITED

23 WATERLOO ROAD,WOLVERHAMPTON,WV1 4TJ

Number:05640613
Status:ACTIVE
Category:Private Limited Company

PD SPRAY SOLUTIONS LIMITED

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:10084848
Status:ACTIVE
Category:Private Limited Company

RIVER ROSE PRODUCTIONS LTD

23 BEVERLEY ROAD BEVERLEY ROAD,BROUGH,HU15 2AU

Number:11805667
Status:ACTIVE
Category:Private Limited Company

S K PLANNING CONSULTANTS LIMITED

16 GREENCROFT GARDENS,READING,RG30 3PL

Number:09131869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source