C&I SOLUTIONS LTD

Register to unlock more data on OkredoRegister

C&I SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC372270

Incorporation date

03/02/2010

Size

Dormant

Contacts

Registered address

Registered address

23 Unit 23 Argyle Crescent, Hillhouse Industrial Estate, Hamilton ML3 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2023
Notification of Brahmarup Ganguly as a person with significant control on 2023-06-01
dot icon14/06/2023
Cessation of Ian Campbell as a person with significant control on 2023-06-01
dot icon14/06/2023
Termination of appointment of Ian Campbell as a director on 2023-06-01
dot icon14/06/2023
Appointment of Mr Brahmarup Ganguly as a director on 2023-06-01
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon16/08/2022
Application to strike the company off the register
dot icon16/08/2022
Accounts for a dormant company made up to 2019-02-28
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Accounts for a dormant company made up to 2018-02-28
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon09/04/2019
Notification of Ian Campbell as a person with significant control on 2019-01-12
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon12/01/2019
Termination of appointment of Stephen O'hara as a director on 2019-01-12
dot icon12/01/2019
Appointment of Mr Ian Campbell as a director on 2019-01-12
dot icon10/09/2018
Appointment of Mr Stephen O'hara as a director on 2018-09-01
dot icon10/09/2018
Termination of appointment of Ian Stuart Campbell as a director on 2018-09-01
dot icon10/09/2018
Cessation of Ian Stuart Campbell as a person with significant control on 2018-09-01
dot icon21/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon05/02/2018
Registered office address changed from 25 Bloomingdale Drive East Kilbride Glasgow G75 8WD to 23 Unit 23 Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ on 2018-02-05
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/09/2016
Micro company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/05/2014
Director's details changed for Mr Ian Campbell on 2014-05-27
dot icon27/05/2014
Registered office address changed from 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ on 2014-05-27
dot icon17/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/04/2013
Registered office address changed from 6 6 Clufflat Brae South Queensferry West Lothian EH30 9YQ Scotland on 2013-04-22
dot icon14/04/2013
Registered office address changed from 50 Polden Avenue East Kilbride Glasgow G75 9GX Scotland on 2013-04-14
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/01/2012
Certificate of change of name
dot icon19/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Christine Campbell as a secretary
dot icon11/02/2010
Registered office address changed from 50 Poldeb Avenue East Kilbrid Glasgow G75 9GX Scotland on 2010-02-11
dot icon03/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
03/02/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ganguly, Brahmarup
Director
01/06/2023 - Present
-
Mr Ian Campbell
Director
12/01/2019 - 01/06/2023
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&I SOLUTIONS LTD

C&I SOLUTIONS LTD is an(a) Dissolved company incorporated on 03/02/2010 with the registered office located at 23 Unit 23 Argyle Crescent, Hillhouse Industrial Estate, Hamilton ML3 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&I SOLUTIONS LTD?

toggle

C&I SOLUTIONS LTD is currently Dissolved. It was registered on 03/02/2010 and dissolved on 19/11/2024.

Where is C&I SOLUTIONS LTD located?

toggle

C&I SOLUTIONS LTD is registered at 23 Unit 23 Argyle Crescent, Hillhouse Industrial Estate, Hamilton ML3 9BQ.

What does C&I SOLUTIONS LTD do?

toggle

C&I SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for C&I SOLUTIONS LTD?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.