Posillipo Limited is a private limited company. Previously, it was called Vomero Restaurants Limited (changed on 2020-06-23). Located at 6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ, this 3 years old enterprise was incorporated on 2020-06-15 and is officially classified as "licensed restaurants" (SIC: 56101). 1 director can be found in this firm: Nunzio R. (appointed on 15 June 2020).
About
Name: Posillipo Limited
Number: SC664101
Incorporation date: 2020-06-15
End of financial year: 30 June
Address:
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
SIC code:
56101 - Licensed restaurants
Company staff
People with significant control
Nunzio R.
15 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mariano R.
15 June 2020 - 5 March 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The due date for Posillipo Limited confirmation statement filing is 2024-03-18. The previous confirmation statement was sent on 2023-03-04. The deadline for the next accounts filing is 31 March 2024. Previous accounts filing was submitted for the time period up to 30 June 2022.
2 persons of significant control are indexed in the official register, namely: Nunzio R. that has over 3/4 of shares, 3/4 to full of voting rights. Mariano R. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, March 2024
| accounts
Free Download
(6 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, March 2024
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Monday 4th March 2024
filed on: 4th, March 2024
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, June 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Saturday 4th March 2023
filed on: 7th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Friday 4th March 2022
filed on: 4th, March 2022
| confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from 159 Ingram Street Glasgow G1 1DW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Wednesday 6th October 2021
filed on: 6th, October 2021
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Friday 5th March 2021
filed on: 5th, October 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Friday 5th March 2021
filed on: 5th, October 2021
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Friday 5th March 2021
filed on: 5th, October 2021
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 4th March 2021
filed on: 29th, June 2021
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from Sixth Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to 159 Ingram Street Glasgow G1 1DW on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 15th, June 2020
| incorporation