CI 2024 LIMITED

Register to unlock more data on OkredoRegister

CI 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC242080

Incorporation date

09/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

CO/ QUANTUMA ADVISORY LTD, THIRD FLOOR, Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2003)
dot icon14/02/2026
Final Gazette dissolved following liquidation
dot icon14/11/2025
Final account prior to dissolution in MVL (final account attached)
dot icon03/06/2025
Insolvency court order
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Registered office address changed from C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB Scotland to Turnberry House 175 West George Street Glasgow G2 2LB on 2024-04-10
dot icon19/03/2024
Certificate of change of name
dot icon06/03/2024
Registered office address changed from 1-5 Duncan Mcintosh Road Cumbernauld Glasgow G68 0HH to 175 C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB on 2024-03-06
dot icon06/03/2024
Registered office address changed from 175 C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB Scotland to C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB on 2024-03-06
dot icon06/03/2024
Director's details changed for Ms Jennifer Kent on 2024-03-06
dot icon06/03/2024
Director's details changed for Michael Kent on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr James Kent on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr James Flockhart Kent on 2024-03-06
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/09/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon20/07/2023
Satisfaction of charge 1 in full
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon02/06/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon10/01/2017
Director's details changed for Mr James Kent on 2017-01-10
dot icon09/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/04/2015
Appointment of Michael Kent as a director on 2015-04-02
dot icon07/04/2015
Appointment of Jennifer Kent as a director on 2015-04-02
dot icon07/04/2015
Resolutions
dot icon04/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/01/2014
Satisfaction of charge 7 in full
dot icon22/01/2014
Satisfaction of charge 4 in full
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon08/11/2013
Statement of capital on 2013-11-08
dot icon29/10/2013
Resolutions
dot icon29/10/2013
Statement by directors
dot icon29/10/2013
Solvency statement dated 22/10/13
dot icon09/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/04/2012
Termination of appointment of William Yeaman as a director
dot icon25/04/2012
Termination of appointment of James Gibb as a director
dot icon25/04/2012
Termination of appointment of James Gibb as a secretary
dot icon23/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon26/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon26/05/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon15/02/2011
Annual return made up to 2011-01-09
dot icon12/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-01-09
dot icon10/10/2009
Appointment of James Kent as a director
dot icon27/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/01/2009
Return made up to 09/01/09; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/01/2008
Return made up to 09/01/08; full list of members
dot icon09/01/2008
Location of debenture register
dot icon09/01/2008
Location of register of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH
dot icon04/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/01/2007
Return made up to 09/01/07; full list of members
dot icon08/01/2007
Partic of mort/charge *
dot icon12/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/01/2006
Return made up to 09/01/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon18/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/01/2005
Return made up to 09/01/05; full list of members
dot icon26/10/2004
Alterations to a floating charge
dot icon20/10/2004
Alterations to a floating charge
dot icon30/07/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Dec mort/charge *
dot icon17/05/2004
Accounts for a small company made up to 2004-02-29
dot icon08/01/2004
Return made up to 09/01/04; full list of members
dot icon29/04/2003
Partic of mort/charge *
dot icon15/04/2003
Alterations to a floating charge
dot icon15/04/2003
Alterations to a floating charge
dot icon24/03/2003
Partic of mort/charge *
dot icon20/03/2003
Partic of mort/charge *
dot icon18/03/2003
Ad 28/02/03--------- £ si 12499@1=12499 £ ic 37501/50000
dot icon06/03/2003
Certificate of change of name
dot icon04/03/2003
Nc inc already adjusted 28/02/03
dot icon04/03/2003
Ad 28/02/03--------- £ si 37499@1=37499 £ ic 2/37501
dot icon04/03/2003
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon04/03/2003
Registered office changed on 04/03/03 from: 130 saint vincent street glasgow strathclyde G2 5HF
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon26/02/2003
Partic of mort/charge *
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon09/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon-30.43 % *

* during past year

Cash in Bank

£1,235,251.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.42M
-
0.00
417.62K
-
2022
11
3.40M
-
0.00
1.78M
-
2023
13
3.41M
-
0.00
1.24M
-
2023
13
3.41M
-
0.00
1.24M
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

3.41M £Ascended0.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Descended-30.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, James
Director
30/09/2009 - Present
8
Kent, Michael
Director
02/04/2015 - Present
3
Kent, Jennifer
Director
02/04/2015 - Present
5
BLP SECRETARIES LIMITED
Nominee Secretary
09/01/2003 - 11/02/2003
105
BLP CREATIONS LIMITED
Nominee Director
09/01/2003 - 07/02/2003
128

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CI 2024 LIMITED

CI 2024 LIMITED is an(a) Dissolved company incorporated on 09/01/2003 with the registered office located at CO/ QUANTUMA ADVISORY LTD, THIRD FLOOR, Turnberry House 175 West George Street, Glasgow G2 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CI 2024 LIMITED?

toggle

CI 2024 LIMITED is currently Dissolved. It was registered on 09/01/2003 and dissolved on 14/02/2026.

Where is CI 2024 LIMITED located?

toggle

CI 2024 LIMITED is registered at CO/ QUANTUMA ADVISORY LTD, THIRD FLOOR, Turnberry House 175 West George Street, Glasgow G2 2LB.

What does CI 2024 LIMITED do?

toggle

CI 2024 LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CI 2024 LIMITED have?

toggle

CI 2024 LIMITED had 13 employees in 2023.

What is the latest filing for CI 2024 LIMITED?

toggle

The latest filing was on 14/02/2026: Final Gazette dissolved following liquidation.