About

Registered Number: SC360220
Date of Incorporation: 26/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 96 West Regent Street, Glasgow, G2 2QD

 

Having been setup in 2009, Verrecchia Enterprises Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Verrecchia, Yvonne, Brian Reid Ltd., Savage, Stewart Leslie, Verrecchia, Peter Mario at Companies House. We don't know the number of employees at Verrecchia Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERRECCHIA, Yvonne 10 October 2019 - 1
VERRECCHIA, Peter Mario 26 May 2009 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 26 May 2009 26 May 2009 1
SAVAGE, Stewart Leslie 26 May 2009 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 May 2019
CH01 - Change of particulars for director 09 November 2018
PSC04 - N/A 09 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 03 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
225 - Change of Accounting Reference Date 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.