AUTHENTIC CHANGE LIMITED

Register to unlock more data on OkredoRegister

AUTHENTIC CHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC332372

Incorporation date

12/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gillespie & Anderson, 147 Bath Street, Glasgow G2 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2007)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon22/07/2024
Application to strike the company off the register
dot icon13/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/12/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-10-31
dot icon28/03/2023
Secretary's details changed for Dorothy Anne Gillies on 2023-03-27
dot icon28/03/2023
Director's details changed for Mr Yue-Wha Phillip Wong on 2023-03-27
dot icon28/03/2023
Director's details changed for Mr Yue-Wha Phillip Wong on 2023-03-27
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon21/07/2020
Registered office address changed from C/O. Brechin, Cole-Hamilton & Co. Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 2020-07-21
dot icon23/03/2020
Micro company accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/09/2017
Registered office address changed from Pr Print Building C/O. Brechin, Cole-Hamilton & Co 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O. Brechin, Cole-Hamilton & Co. Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 2017-09-14
dot icon14/09/2017
Registered office address changed from C/O C/O Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to Pr Print Building C/O. Brechin, Cole-Hamilton & Co 268 Nuneaton Street Glasgow G40 3DX on 2017-09-14
dot icon01/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/05/2016
Appointment of Miss Dorothy Anne Gillies as a director on 2016-03-01
dot icon16/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 34 West George Street Glasgow Lanarkshire G2 1DG on 2010-11-19
dot icon30/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon24/12/2009
Director's details changed for Yue-Wha Phillip Wong on 2009-12-24
dot icon26/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/04/2009
Return made up to 12/10/08; full list of members
dot icon12/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.65K
-
0.00
-
-
2022
1
12.75K
-
0.00
-
-
2023
1
3.00
-
0.00
-
-
2023
1
3.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.00 £Descended-99.98 % *

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
Miss Dorothy Anne Gillies
Director
01/03/2016 - Present
-
Mr Yue-Wha Phillip Wong
Director
12/10/2007 - Present
-
Gillies, Dorothy Anne
Secretary
12/10/2007 - Present
-

Persons with Significant Control

2
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 AUTHENTIC CHANGE LIMITED

AUTHENTIC CHANGE LIMITED is an(a) Dissolved company incorporated on 12/10/2007 with the registered office located at C/O Gillespie & Anderson, 147 Bath Street, Glasgow G2 4SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHENTIC CHANGE LIMITED?

toggle

AUTHENTIC CHANGE LIMITED is currently Dissolved. It was registered on 12/10/2007 and dissolved on 15/10/2024.

Where is AUTHENTIC CHANGE LIMITED located?

toggle

AUTHENTIC CHANGE LIMITED is registered at C/O Gillespie & Anderson, 147 Bath Street, Glasgow G2 4SN.

What does AUTHENTIC CHANGE LIMITED do?

toggle

AUTHENTIC CHANGE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AUTHENTIC CHANGE LIMITED have?

toggle

AUTHENTIC CHANGE LIMITED had 1 employees in 2023.

What is the latest filing for AUTHENTIC CHANGE LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.