CINCH SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CINCH SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC378763

Incorporation date

18/05/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon18/01/2018
Registered office address changed from Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2018-01-18
dot icon08/12/2017
Registered office address changed from 94 Suite 22, Ladywell Business Centre 94 Duke Street Glasgow City of Glasgow G4 0UW United Kingdom to Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2017-12-08
dot icon08/12/2017
Resolutions
dot icon31/10/2017
Registered office address changed from 100 Brand Street Glasgow Strathclyde G51 1DG to 94 Suite 22, Ladywell Business Centre 94 Duke Street Glasgow City of Glasgow G4 0UW on 2017-10-31
dot icon23/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon01/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon01/11/2013
Statement of capital following an allotment of shares on 2011-11-01
dot icon01/11/2013
Appointment of Mr Stephen George O'neil as a director
dot icon31/10/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/02/2013
Amended accounts made up to 2011-05-31
dot icon25/02/2013
Previous accounting period extended from 2012-05-31 to 2012-08-31
dot icon09/01/2013
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/01/2013
Appointment of Mrs Zoe Hagman as a secretary
dot icon09/01/2013
Director's details changed for Robin Hagman on 2012-05-18
dot icon09/01/2013
Termination of appointment of Marchmount Consulting Limited as a secretary
dot icon20/12/2012
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 2012-12-20
dot icon10/11/2012
Compulsory strike-off action has been discontinued
dot icon08/11/2012
Total exemption full accounts made up to 2011-05-31
dot icon16/06/2012
Compulsory strike-off action has been suspended
dot icon18/05/2012
First Gazette notice for compulsory strike-off
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconNext confirmation date
18/05/2018
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
dot iconNext due on
31/05/2018
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINCH SOLUTIONS LTD

CINCH SOLUTIONS LTD is an(a) Liquidation company incorporated on 18/05/2010 with the registered office located at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINCH SOLUTIONS LTD?

toggle

CINCH SOLUTIONS LTD is currently Liquidation. It was registered on 18/05/2010 .

Where is CINCH SOLUTIONS LTD located?

toggle

CINCH SOLUTIONS LTD is registered at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does CINCH SOLUTIONS LTD do?

toggle

CINCH SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CINCH SOLUTIONS LTD?

toggle

The latest filing was on 18/01/2018: Registered office address changed from Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2018-01-18.