BRENDAN DE FELICE (ENTERPRISES) LIMITED

Register to unlock more data on OkredoRegister

BRENDAN DE FELICE (ENTERPRISES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC057919

Incorporation date

09/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Victoria Place, Rutherglen, Glasgow G73 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1975)
dot icon12/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon13/01/2026
Termination of appointment of Phyllis De Felice as a secretary on 2025-09-24
dot icon13/01/2026
Termination of appointment of Phyllis De Felice as a director on 2025-09-24
dot icon28/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Satisfaction of charge SC0579190028 in full
dot icon15/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/02/2020
Satisfaction of charge SC0579190029 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon26/11/2019
Appointment of Mrs Phyllis De Felice as a director on 2019-11-20
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon06/11/2018
Satisfaction of charge 5 in full
dot icon06/11/2018
Satisfaction of charge 2 in full
dot icon06/11/2018
Satisfaction of charge 11 in full
dot icon06/11/2018
Satisfaction of charge 20 in full
dot icon01/11/2018
Satisfaction of charge 10 in full
dot icon01/11/2018
Satisfaction of charge 9 in full
dot icon01/11/2018
Satisfaction of charge 3 in full
dot icon01/11/2018
Satisfaction of charge 4 in full
dot icon01/11/2018
Satisfaction of charge 7 in full
dot icon01/11/2018
Satisfaction of charge 8 in full
dot icon01/11/2018
Satisfaction of charge 6 in full
dot icon01/11/2018
Satisfaction of charge 13 in full
dot icon01/11/2018
Satisfaction of charge 14 in full
dot icon01/11/2018
Satisfaction of charge 12 in full
dot icon01/11/2018
Satisfaction of charge 15 in full
dot icon01/11/2018
Satisfaction of charge 16 in full
dot icon01/11/2018
Satisfaction of charge 17 in full
dot icon01/11/2018
Satisfaction of charge 18 in full
dot icon01/11/2018
Satisfaction of charge 19 in full
dot icon16/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/10/2014
Registration of charge SC0579190021, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190022, created on 2014-10-29
dot icon31/10/2014
Registration of charge SC0579190023, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190025, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190024, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190026, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190029, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190027, created on 2014-10-23
dot icon31/10/2014
Registration of charge SC0579190028, created on 2014-10-23
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 20
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 19
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Brendan De Felice on 2009-12-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/06/2009
Return made up to 31/12/08; full list of members
dot icon25/03/2009
Return made up to 31/12/07; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/08/2007
£ ic 1000/500 18/04/07 £ sr 500@1=500
dot icon09/08/2007
Return made up to 31/12/06; full list of members
dot icon01/06/2007
Partic of mort/charge *
dot icon01/06/2007
Partic of mort/charge *
dot icon01/06/2007
Partic of mort/charge *
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Return made up to 31/12/05; full list of members
dot icon15/11/2005
Partic of mort/charge *
dot icon16/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/03/2005
Partic of mort/charge *
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/03/2005
Return made up to 31/12/04; full list of members
dot icon22/11/2004
Return made up to 31/12/03; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/02/2003
Partic of mort/charge *
dot icon06/02/2003
Partic of mort/charge *
dot icon06/02/2003
Partic of mort/charge *
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Partic of mort/charge *
dot icon20/01/2003
Partic of mort/charge *
dot icon20/01/2003
Partic of mort/charge *
dot icon17/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/01/2003
Partic of mort/charge *
dot icon05/07/2002
Return made up to 31/12/01; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/04/2002
Partic of mort/charge *
dot icon01/05/2001
Partic of mort/charge *
dot icon25/04/2001
Partic of mort/charge *
dot icon01/03/2001
Partic of mort/charge *
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon15/02/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-04-30
dot icon25/03/1999
Return made up to 31/12/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-04-30
dot icon04/11/1998
Accounts for a small company made up to 1997-04-30
dot icon04/11/1998
Accounts for a small company made up to 1996-04-30
dot icon29/10/1998
Return made up to 31/12/97; no change of members
dot icon10/09/1997
Return made up to 31/12/96; full list of members
dot icon25/03/1996
Return made up to 31/12/95; no change of members
dot icon28/02/1996
Partic of mort/charge *
dot icon16/01/1996
Dec mort/charge *
dot icon14/08/1995
Accounts for a small company made up to 1995-04-30
dot icon05/07/1995
Return made up to 31/12/94; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 31/12/93; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon13/07/1993
Return made up to 31/12/92; no change of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon30/06/1992
Return made up to 31/12/91; full list of members
dot icon30/06/1992
Secretary resigned;new secretary appointed
dot icon30/06/1992
Accounts for a small company made up to 1991-04-30
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon21/01/1991
Accounts for a small company made up to 1990-04-30
dot icon16/10/1990
Registered office changed on 16/10/90 from:\olympic house, 142 queen street, glasgow
dot icon09/10/1990
Compulsory strike-off action has been discontinued
dot icon09/10/1990
Accounts for a small company made up to 1989-04-30
dot icon09/10/1990
Accounts for a small company made up to 1988-04-30
dot icon09/10/1990
Accounts for a small company made up to 1987-04-30
dot icon09/10/1990
Accounts for a small company made up to 1986-04-30
dot icon09/10/1990
Accounts for a small company made up to 1985-04-30
dot icon09/10/1990
Accounts for a small company made up to 1984-04-30
dot icon09/10/1990
Return made up to 31/12/89; full list of members
dot icon09/10/1990
Return made up to 31/12/88; full list of members
dot icon09/10/1990
Return made up to 31/12/87; full list of members
dot icon09/10/1990
Return made up to 31/12/86; full list of members
dot icon09/10/1990
Return made up to 31/12/85; full list of members
dot icon09/10/1990
Return made up to 31/12/84; full list of members
dot icon09/10/1990
Accounting reference date extended from 31/03 to 30/04
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon13/02/1990
Restoration by order of the court
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Dissolution
dot icon09/06/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-66.78 % *

* during past year

Cash in Bank

£2,781.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
254.73K
-
0.00
22.06K
-
2022
2
240.03K
-
0.00
8.37K
-
2023
2
234.95K
-
0.00
2.78K
-
2023
2
234.95K
-
0.00
2.78K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

234.95K £Descended-2.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.78K £Descended-66.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Felice, Phyllis
Secretary
10/07/1991 - 24/09/2025
-
De Felice, Phyllis
Director
20/11/2019 - 24/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRENDAN DE FELICE (ENTERPRISES) LIMITED

BRENDAN DE FELICE (ENTERPRISES) LIMITED is an(a) Active company incorporated on 09/06/1975 with the registered office located at 2 Victoria Place, Rutherglen, Glasgow G73 1JU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDAN DE FELICE (ENTERPRISES) LIMITED?

toggle

BRENDAN DE FELICE (ENTERPRISES) LIMITED is currently Active. It was registered on 09/06/1975 .

Where is BRENDAN DE FELICE (ENTERPRISES) LIMITED located?

toggle

BRENDAN DE FELICE (ENTERPRISES) LIMITED is registered at 2 Victoria Place, Rutherglen, Glasgow G73 1JU.

What does BRENDAN DE FELICE (ENTERPRISES) LIMITED do?

toggle

BRENDAN DE FELICE (ENTERPRISES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRENDAN DE FELICE (ENTERPRISES) LIMITED have?

toggle

BRENDAN DE FELICE (ENTERPRISES) LIMITED had 2 employees in 2023.

What is the latest filing for BRENDAN DE FELICE (ENTERPRISES) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-13 with updates.