CIAO PAOLO LIMITED

Register to unlock more data on OkredoRegister

CIAO PAOLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC376184

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Whitefriars Crescent, Perth PH2 0PACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon02/04/2026
Appointment of Mr Kiran Kumar Baireddy as a director on 2026-04-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 2024-10-01
dot icon16/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon08/04/2024
Change of details for Odontology Medicine Limited as a person with significant control on 2024-04-08
dot icon08/04/2024
Director's details changed for Radhika Jyothirmayee Baireddy on 2024-04-08
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 2022-09-07
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon20/04/2021
Registration of charge SC3761840002, created on 2021-04-14
dot icon15/04/2021
Notification of Odontology Medicine Limited as a person with significant control on 2021-04-14
dot icon15/04/2021
Cessation of Paul Trevisan as a person with significant control on 2021-04-14
dot icon15/04/2021
Termination of appointment of Paolo Trevisan as a director on 2021-04-14
dot icon15/04/2021
Appointment of Radhika Jyothirmayee Baireddy as a director on 2021-04-14
dot icon06/04/2021
Change of details for Mr Paul Trevisan as a person with significant control on 2019-12-24
dot icon06/04/2021
Second filing of Confirmation Statement dated 2020-04-06
dot icon06/04/2021
Second filing of Confirmation Statement dated 2019-04-06
dot icon06/04/2021
Second filing of Confirmation Statement dated 2018-04-06
dot icon06/04/2021
Second filing of Confirmation Statement dated 2017-04-06
dot icon06/04/2021
Second filing of the annual return made up to 2016-04-06
dot icon06/04/2021
Second filing of the annual return made up to 2015-04-06
dot icon06/04/2021
Second filing of the annual return made up to 2014-04-06
dot icon06/04/2021
Second filing of the annual return made up to 2013-04-06
dot icon06/04/2021
Second filing of the annual return made up to 2012-04-06
dot icon06/04/2021
Second filing of the annual return made up to 2011-04-06
dot icon06/04/2021
Second filing of a statement of capital following an allotment of shares on 2010-04-06
dot icon08/01/2021
Satisfaction of charge 1 in full
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon07/04/2020
Cessation of Chunyan Shi as a person with significant control on 2019-12-24
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Director's details changed for Paolo Trevisan on 2019-10-17
dot icon11/04/2019
06/04/19 Statement of Capital gbp 100
dot icon07/03/2019
Registered office address changed from C/O Bannerman Johnstone Maclay 213 st. Vincent Street Glasgow Scotland G2 5QY to 15 Gladstone Place Stirling FK8 2NN on 2019-03-07
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Change of details for Mr Paul Trevisan as a person with significant control on 2018-11-13
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon16/01/2013
Amended accounts made up to 2012-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 44 Victoria Park Drive North Glasgow G14 9NL United Kingdom on 2011-05-03
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon11/05/2010
Appointment of Paolo Trevisan as a director
dot icon16/04/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon16/04/2010
Termination of appointment of Stephen Mabbott as a director
dot icon06/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
97.71K
-
0.00
58.26K
-
2022
2
55.58K
-
0.00
32.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevisan, Paolo Scot
Director
05/04/2010 - 13/04/2021
5
Baireddy, Radhika Jyothirmayee
Director
14/04/2021 - Present
2
Baireddy, Kiran Kumar
Director
01/04/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIAO PAOLO LIMITED

CIAO PAOLO LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at 5 Whitefriars Crescent, Perth PH2 0PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIAO PAOLO LIMITED?

toggle

CIAO PAOLO LIMITED is currently Active. It was registered on 06/04/2010 .

Where is CIAO PAOLO LIMITED located?

toggle

CIAO PAOLO LIMITED is registered at 5 Whitefriars Crescent, Perth PH2 0PA.

What does CIAO PAOLO LIMITED do?

toggle

CIAO PAOLO LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CIAO PAOLO LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with updates.