About

Registered Number: SC304660
Date of Incorporation: 28/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 4d Auchingramont Road, Hamilton, ML3 6JT

 

Established in 2006, Eleganza Sposa Ltd have registered office in Hamilton. The current directors of this organisation are listed as Cirignaco, Anna, Cirignaco, Antonio. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIRIGNACO, Anna 29 June 2006 - 1
CIRIGNACO, Antonio 29 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 05 December 2017
MR01 - N/A 21 October 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 02 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 May 2009
410(Scot) - N/A 19 December 2008
410(Scot) - N/A 19 December 2008
410(Scot) - N/A 28 November 2008
363a - Annual Return 06 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
GAZ1 - First notification of strike-off action in London Gazette 09 November 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

Standard security 20 July 2011 Outstanding

N/A

Standard security 09 December 2008 Outstanding

N/A

Standard security 08 December 2008 Outstanding

N/A

Bond & floating charge 18 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.