CESSNOCK HOUSE LTD.

Register to unlock more data on OkredoRegister

CESSNOCK HOUSE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC265738

Incorporation date

30/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon04/06/2025
Application to strike the company off the register
dot icon27/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-11-30
dot icon18/08/2022
Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-08-18
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/01/2019
Termination of appointment of Farooq Ahmad as a director on 2018-12-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon17/01/2018
Termination of appointment of Rizwana Ahmed as a director on 2017-12-28
dot icon08/01/2018
Termination of appointment of Rizwana Ahmed as a secretary on 2017-12-28
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/04/2017
Director's details changed for Farooq Ahmad on 2017-04-01
dot icon21/04/2017
Director's details changed for Sameena Ahmad on 2017-04-01
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 2012-04-04
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon18/04/2011
Director's details changed for Sameena Ahmad on 2011-03-29
dot icon18/04/2011
Director's details changed for Farooq Ahmad on 2011-03-29
dot icon15/04/2011
Director's details changed for Rizwana Ahmed on 2011-03-29
dot icon15/04/2011
Secretary's details changed for Rizwana Ahmed on 2011-03-29
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mohammad Anwar on 2010-03-30
dot icon27/04/2010
Director's details changed for Sameena Ahmad on 2010-03-30
dot icon27/04/2010
Director's details changed for Rizwana Ahmed on 2010-03-30
dot icon27/04/2010
Director's details changed for Naseem Anwar on 2010-03-30
dot icon27/04/2010
Director's details changed for Farooq Ahmad on 2010-03-30
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 30/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 30/03/08; full list of members
dot icon09/05/2008
Director's change of particulars / sameena ahmad / 30/03/2008
dot icon09/05/2008
Director's change of particulars / farooq ahmad / 30/03/2008
dot icon08/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 30/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 30/03/06; full list of members
dot icon07/04/2006
Director resigned
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 30/03/05; full list of members
dot icon30/07/2004
Partic of mort/charge *
dot icon03/06/2004
Partic of mort/charge *
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon06/05/2004
Ad 30/03/04--------- £ si 998@1=998 £ ic 2/1000
dot icon06/05/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Registered office changed on 06/05/04 from: 63 carlton place glasgow G5 9TW
dot icon02/04/2004
Secretary resigned
dot icon02/04/2004
Director resigned
dot icon30/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-38.97 % *

* during past year

Cash in Bank

£39,782.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.79K
-
0.00
65.19K
-
2022
0
35.24K
-
0.00
39.78K
-
2022
0
35.24K
-
0.00
39.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.24K £Descended-39.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.78K £Descended-38.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 CESSNOCK HOUSE LTD.

CESSNOCK HOUSE LTD. is an(a) Dissolved company incorporated on 30/03/2004 with the registered office located at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CESSNOCK HOUSE LTD.?

toggle

CESSNOCK HOUSE LTD. is currently Dissolved. It was registered on 30/03/2004 and dissolved on 26/08/2025.

Where is CESSNOCK HOUSE LTD. located?

toggle

CESSNOCK HOUSE LTD. is registered at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does CESSNOCK HOUSE LTD. do?

toggle

CESSNOCK HOUSE LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CESSNOCK HOUSE LTD.?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.