CIARYS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CIARYS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC639793

Incorporation date

27/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Office 15, 63 Dunnock Road, Dunfermline KY11 8QECopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2019)
dot icon24/04/2025
Termination of appointment of Neville Taylor as a director on 2025-01-01
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Termination of appointment of Damien Curley as a director on 2023-08-30
dot icon01/09/2023
Cessation of Damien Curley as a person with significant control on 2023-08-30
dot icon01/09/2023
Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-09-01
dot icon01/09/2023
Appointment of Mr Neville Taylor as a director on 2023-08-30
dot icon01/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon01/09/2023
Notification of Aguia Group Ltd as a person with significant control on 2023-08-30
dot icon31/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon28/07/2023
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28
dot icon28/07/2023
Registered office address changed from 20-23 C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28
dot icon28/05/2023
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28
dot icon03/03/2023
Micro company accounts made up to 2022-08-31
dot icon29/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-08-31
dot icon11/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon07/02/2021
Micro company accounts made up to 2020-08-31
dot icon02/02/2021
Director's details changed for Mr Damien Curley on 2021-01-01
dot icon02/02/2021
Change of details for Mr Damien Curley as a person with significant control on 2021-01-01
dot icon02/02/2021
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-02-02
dot icon29/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon27/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
30/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.00
-
0.00
-
-
2022
0
873.00
-
0.00
-
-
2022
0
873.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

873.00 £Ascended5.72K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
30/08/2023 - 01/01/2025
703
Curley, Damien
Director
27/08/2019 - 30/08/2023
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIARYS PROJECTS LIMITED

CIARYS PROJECTS LIMITED is an(a) Active company incorporated on 27/08/2019 with the registered office located at Office 15, 63 Dunnock Road, Dunfermline KY11 8QE. 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 CIARYS PROJECTS LIMITED?

toggle

CIARYS PROJECTS LIMITED is currently Active. It was registered on 27/08/2019 .

Where is CIARYS PROJECTS LIMITED located?

toggle

CIARYS PROJECTS LIMITED is registered at Office 15, 63 Dunnock Road, Dunfermline KY11 8QE.

What does CIARYS PROJECTS LIMITED do?

toggle

CIARYS PROJECTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CIARYS PROJECTS LIMITED?

toggle

The latest filing was on 24/04/2025: Termination of appointment of Neville Taylor as a director on 2025-01-01.