ASRANET GLASGOW LIMITED

Register to unlock more data on OkredoRegister

ASRANET GLASGOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC297550

Incorporation date

22/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Wellside Avenue, Kingswells, Aberdeen, Aberdeenshire AB15 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon25/05/2023
Application to strike the company off the register
dot icon05/04/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon09/08/2022
Registered office address changed from 47 Westbourne Crescent Bearsden Glasgow G61 4HB Scotland to 17 Wellside Avenue Kingswells Aberdeen Aberdeenshire AB15 8EF on 2022-08-09
dot icon13/07/2022
Certificate of change of name
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon18/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon28/04/2022
Termination of appointment of Ditipriya Das as a director on 2022-04-24
dot icon22/09/2021
Appointment of Ms Ditipriya Das as a director on 2021-09-20
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon21/05/2021
Micro company accounts made up to 2021-01-31
dot icon31/03/2021
Second filing for the termination of Ira Das as a secretary
dot icon31/03/2021
Second filing for the termination of Ditipriya Das as a director
dot icon22/03/2021
Cessation of Ira Das as a person with significant control on 2021-03-22
dot icon22/03/2021
Cessation of Ditipriya Das as a person with significant control on 2021-03-22
dot icon22/03/2021
Notification of Purnendu Kumar Das as a person with significant control on 2021-03-22
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Termination of appointment of Ditipriya Das as a director on 2021-03-22
dot icon22/03/2021
Termination of appointment of Ira Das as a secretary on 2021-03-22
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-01-31
dot icon21/05/2020
Registered office address changed from St. Georges Buildings, Room 2a 5 st. Vincent Place Glasgow G1 2DH Scotland to 47 Westbourne Crescent Bearsden Glasgow G61 4HB on 2020-05-21
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon17/12/2019
Notification of Ira Das as a person with significant control on 2019-12-04
dot icon29/04/2019
Micro company accounts made up to 2019-01-31
dot icon21/02/2019
Registered office address changed from St Georges Buildings Room 2a 5 st. Vincent Place Glasgow Scotland to St. Georges Buildings, Room 2a 5 st. Vincent Place Glasgow G1 2DH on 2019-02-21
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon29/05/2018
Micro company accounts made up to 2018-01-31
dot icon08/03/2018
Registered office address changed from St Georges Buildings 5 st. Vincent Place Glasgow G1 2DH to St Georges Buildings Room 2a 5 st. Vincent Place Glasgow on 2018-03-08
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon24/04/2017
Micro company accounts made up to 2017-01-31
dot icon03/03/2017
Director's details changed for Dr Purnendu Kumar Das on 2017-03-03
dot icon28/02/2017
Director's details changed for Professor Purnendu Kumar Das on 2017-02-28
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon28/05/2015
Appointment of Ms Ditipriya Das as a director on 2015-05-28
dot icon01/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/07/2014
Registered office address changed from 50 Richmond Street Glasgow G1 1XP on 2014-07-07
dot icon28/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon20/03/2012
Register inspection address has been changed from C/O Bell Barr & Company 2 Stewart Street Milngavie Glasgow G62 6BW Scotland
dot icon16/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon03/03/2011
Secretary's details changed for Ira Das on 2011-02-11
dot icon03/11/2010
Registered office address changed from Room 6.04 141 St. James Road Glasgow G4 0LT on 2010-11-03
dot icon22/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Professor Purnendu Kumar Das on 2010-02-24
dot icon05/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/05/2008
Registered office changed on 01/05/2008 from 47 westbourne crescent bearsden glasgow G61 4HB
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon26/02/2008
Location of register of members
dot icon12/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 22/02/07; full list of members
dot icon06/04/2006
Accounting reference date shortened from 28/02/07 to 31/01/07
dot icon06/04/2006
Ad 24/03/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
Director resigned
dot icon22/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£23,104.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
104.00
-
0.00
-
-
2022
1
1.38K
-
0.00
23.10K
-
2022
1
1.38K
-
0.00
23.10K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

1.38K £Ascended1.23K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
22/02/2006 - 22/02/2006
6626
BRIAN REID LTD.
Nominee Secretary
22/02/2006 - 22/02/2006
6709
Dr Purnendu Kumar Das
Director
22/02/2006 - Present
3
Das, Ira
Secretary
22/02/2006 - 16/03/2021
-
Ms Ditipriya Das
Director
28/05/2015 - 16/03/2021
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASRANET GLASGOW LIMITED

ASRANET GLASGOW LIMITED is an(a) Dissolved company incorporated on 22/02/2006 with the registered office located at 17 Wellside Avenue, Kingswells, Aberdeen, Aberdeenshire AB15 8EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASRANET GLASGOW LIMITED?

toggle

ASRANET GLASGOW LIMITED is currently Dissolved. It was registered on 22/02/2006 and dissolved on 22/08/2023.

Where is ASRANET GLASGOW LIMITED located?

toggle

ASRANET GLASGOW LIMITED is registered at 17 Wellside Avenue, Kingswells, Aberdeen, Aberdeenshire AB15 8EF.

What does ASRANET GLASGOW LIMITED do?

toggle

ASRANET GLASGOW LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASRANET GLASGOW LIMITED have?

toggle

ASRANET GLASGOW LIMITED had 1 employees in 2022.

What is the latest filing for ASRANET GLASGOW LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.