Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRUPPOFORTE LIMITED
Company Information for

GRUPPOFORTE LIMITED

COWAN & PARTNERS 60 CONSTITUTION STREET, LEITH, EDINBURGH, LOTHIAN, EH6 6RR,
Company Registration Number
SC184185
Private Limited Company
Active

Company Overview

About Gruppoforte Ltd
GRUPPOFORTE LIMITED was founded on 1998-03-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gruppoforte Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRUPPOFORTE LIMITED
 
Legal Registered Office
COWAN & PARTNERS 60 CONSTITUTION STREET
LEITH
EDINBURGH
LOTHIAN
EH6 6RR
Other companies in KY12
 
Previous Names
MARCO POLO (UK) LIMITED24/10/2019
Filing Information
Company Number SC184185
Company ID Number SC184185
Date formed 1998-03-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB427037508  
Last Datalog update: 2023-11-06 11:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRUPPOFORTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRUPPOFORTE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN FRANCIS TURNBULL
Company Secretary 2000-01-21
WALTER CALESSO
Director 2000-01-21
LORENA PISANO
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM FLINN
Director 1998-03-31 2000-02-01
PETER ALAN MCMAHON
Director 1998-03-31 2000-02-01
PETER ALAN MCMAHON
Company Secretary 1998-03-31 2000-01-21
SIMON HARVEY CHEN
Director 1998-03-31 1999-12-09
JOHN MURRAY HAWKES
Director 1998-03-31 1999-12-09
DIANE TRAINER
Nominated Secretary 1998-03-25 1998-03-31
SUSAN MCINTOSH
Nominated Director 1998-03-25 1998-03-31
PETER TRAINER
Nominated Director 1998-03-25 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FRANCIS TURNBULL FT PROPERTY INVESTMENTS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
STEVEN FRANCIS TURNBULL EVERGREEN INTERNATIONAL CONSULTANCY LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Dissolved 2013-08-23
STEVEN FRANCIS TURNBULL PRONUM LIMITED Company Secretary 2005-09-12 CURRENT 2005-09-12 Dissolved 2013-09-27
STEVEN FRANCIS TURNBULL NEWHAVEN INTERNATIONAL CONSULTANTS LTD Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-11-14
STEVEN FRANCIS TURNBULL URANUS INVESTMENTS LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2017-06-20
STEVEN FRANCIS TURNBULL RIVER INTERNATIONAL LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2013-09-13
STEVEN FRANCIS TURNBULL KIRKGATE PROPERTY LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
STEVEN FRANCIS TURNBULL ROPE ACCESS INTERNATIONAL LIMITED Company Secretary 2001-11-10 CURRENT 1998-02-18 Dissolved 2014-10-03
STEVEN FRANCIS TURNBULL DALGETY INVESTMENTS LIMITED Company Secretary 2001-01-10 CURRENT 2001-01-10 Active
STEVEN FRANCIS TURNBULL GRANGE CONSULTANTS LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-26 Active
STEVEN FRANCIS TURNBULL FLOATRICH LIMITED Company Secretary 1998-10-26 CURRENT 1996-02-28 Active
STEVEN FRANCIS TURNBULL STRUAN PARK PROPERTY LTD Company Secretary 1998-10-26 CURRENT 1994-12-06 Liquidation
WALTER CALESSO KIRKGATE PROPERTY LIMITED Director 2006-06-01 CURRENT 2002-11-05 Active
WALTER CALESSO PRONUM LIMITED Director 2005-09-14 CURRENT 2005-09-12 Dissolved 2013-09-27
WALTER CALESSO NEWHAVEN INTERNATIONAL CONSULTANTS LTD Director 2005-02-12 CURRENT 2004-05-25 Dissolved 2014-11-14
WALTER CALESSO RIVER INTERNATIONAL LIMITED Director 2004-12-01 CURRENT 2003-06-05 Dissolved 2013-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-03-28Change of details for Mrs Lorena Pisano as a person with significant control on 2023-03-27
2023-03-28Change of details for Mrs Lorena Pisano as a person with significant control on 2023-03-27
2023-03-28Change of details for Mr Walter Calesso as a person with significant control on 2023-03-27
2023-03-28Change of details for Mr Walter Calesso as a person with significant control on 2023-03-27
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-14TM02Termination of appointment of Steven Francis Turnbull on 2022-03-14
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-01-25AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER CALESSO
2020-12-23PSC04Change of details for Mrs Lorena Pisano as a person with significant control on 2020-12-23
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LORENA PISANO
2020-12-02PSC04Change of details for Mrs Lorena Pisano as a person with significant control on 2020-11-30
2020-12-02PSC07CESSATION OF WALTER CALESSO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24RES15CHANGE OF COMPANY NAME 24/10/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORENA PISANO / 23/02/2018
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 16 Comely Park Dunfermline Fife KY12 7HU
2018-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN FRANCIS TURNBULL on 2018-02-23
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER CALESSO / 23/02/2018
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01DISS40Compulsory strike-off action has been discontinued
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENA PISANO / 25/03/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER CALESSO / 25/03/2016
2015-11-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1841850008
2015-03-14MR05
2014-11-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0125/03/14 FULL LIST
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-11AR0125/03/13 FULL LIST
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS TURNBULL / 01/01/2013
2012-11-01AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-05AR0125/03/12 FULL LIST
2011-11-07AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-15AR0125/03/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-05-19AR0125/03/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENA PISANO / 01/03/2010
2010-05-11MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-05-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-13363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 25A KIRKGATE DUNFERMLINE FIFE KY12 7NA
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-28363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-13363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/04
2004-05-07363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-06287REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 3 HILL STREET EDINBURGH MIDLOTHIAN EH2 3JP
2003-05-06363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-03363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-30363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-05-11363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-03-16288bDIRECTOR RESIGNED
2000-03-13288aNEW DIRECTOR APPOINTED
2000-03-13288bDIRECTOR RESIGNED
2000-03-13SRES03EXEMPTION FROM APPOINTING AUDITORS 10/03/00
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-04288aNEW DIRECTOR APPOINTED
2000-01-28288aNEW SECRETARY APPOINTED
2000-01-28288bDIRECTOR RESIGNED
2000-01-20CERTNMCOMPANY NAME CHANGED INDUSTRIAL COMPONENT INDUSTRIES LIMITED CERTIFICATE ISSUED ON 21/01/00
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288bDIRECTOR RESIGNED
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 29 RUTLAND SQUARE EDINBURGH EH1 2BW
2000-01-06SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/99
2000-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-05-25363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
1998-05-21225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99
1998-05-13287REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 3 HILL STREET EDINBURGH EH2 3JP
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to GRUPPOFORTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRUPPOFORTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-21 Outstanding SHAWBROOK BANK LIMITED
STANDARD SECURITY 2011-07-06 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2011-07-06 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-05-07 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-05-07 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2010-05-05 PART of the property or undertaking has been released from charge LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2006-04-11 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2006-01-25 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRUPPOFORTE LIMITED

Intangible Assets
Patents
We have not found any records of GRUPPOFORTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRUPPOFORTE LIMITED
Trademarks
We have not found any records of GRUPPOFORTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRUPPOFORTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRUPPOFORTE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRUPPOFORTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRUPPOFORTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRUPPOFORTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.