CITO CIMO PROPERTIES LTD

Register to unlock more data on OkredoRegister

CITO CIMO PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC558568

Incorporation date

23/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

166 Great Western Road, Aberdeen, Aberdeenshire AB10 6QECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-29
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-03-29
dot icon21/03/2025
Registration of charge SC5585680046, created on 2025-03-11
dot icon19/03/2025
Registration of charge SC5585680045, created on 2025-03-10
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon22/10/2024
Registration of charge SC5585680044, created on 2024-10-16
dot icon08/08/2024
Satisfaction of charge SC5585680030 in full
dot icon03/07/2024
Registration of charge SC5585680043, created on 2024-07-02
dot icon19/06/2024
Total exemption full accounts made up to 2023-03-30
dot icon20/03/2024
Registration of charge SC5585680037, created on 2024-03-04
dot icon20/03/2024
Registration of charge SC5585680038, created on 2024-03-04
dot icon20/03/2024
Registration of charge SC5585680039, created on 2024-03-04
dot icon20/03/2024
Registration of charge SC5585680040, created on 2024-03-04
dot icon20/03/2024
Registration of charge SC5585680041, created on 2024-03-04
dot icon20/03/2024
Registration of charge SC5585680042, created on 2024-03-04
dot icon19/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon11/03/2024
Registered office address changed from 20 Westburn Road Aberdeen Aberdeenshire AB25 2PX Scotland to 166 Great Western Road Aberdeen Aberdeenshire AB10 6QE on 2024-03-11
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon26/02/2024
Registration of charge SC5585680034, created on 2024-02-23
dot icon26/02/2024
Registration of charge SC5585680035, created on 2024-02-23
dot icon26/02/2024
Registration of charge SC5585680036, created on 2024-02-23
dot icon14/02/2024
Director's details changed for Mr Mohammad Namavar on 2023-08-08
dot icon14/02/2024
Change of details for Mr Mohammad Namavar as a person with significant control on 2023-08-08
dot icon14/02/2024
Director's details changed for Dr Elahe Radmaneshfar on 2023-08-08
dot icon07/02/2024
Registration of charge SC5585680033, created on 2024-02-05
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon21/12/2023
Registration of charge SC5585680032, created on 2023-12-21
dot icon10/08/2023
Registration of charge SC5585680031, created on 2023-08-02
dot icon19/05/2023
Registration of charge SC5585680030, created on 2023-05-18
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon18/01/2023
Satisfaction of charge SC5585680017 in full
dot icon24/08/2022
Registration of charge SC5585680029, created on 2022-08-23
dot icon12/07/2022
Registration of charge SC5585680028, created on 2022-07-11
dot icon26/05/2022
Registration of charge SC5585680027, created on 2022-05-23
dot icon11/05/2022
Registration of charge SC5585680026, created on 2022-05-07
dot icon22/04/2022
Satisfaction of charge SC5585680021 in full
dot icon01/03/2022
Registration of charge SC5585680025, created on 2022-03-01
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/02/2022
Registration of charge SC5585680024, created on 2022-02-21
dot icon21/02/2022
Total exemption full accounts made up to 2021-02-26
dot icon19/02/2022
Registration of charge SC5585680023, created on 2022-02-12
dot icon07/02/2022
Registration of charge SC5585680022, created on 2022-01-20
dot icon09/07/2021
Registration of charge SC5585680021, created on 2021-06-30
dot icon08/07/2021
Current accounting period extended from 2022-02-26 to 2022-03-31
dot icon15/06/2021
Registration of charge SC5585680020, created on 2021-06-14
dot icon23/03/2021
Registration of charge SC5585680017, created on 2021-03-16
dot icon23/03/2021
Registration of charge SC5585680018, created on 2021-03-16
dot icon23/03/2021
Registration of charge SC5585680019, created on 2021-03-22
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/11/2020
Registration of charge SC5585680016, created on 2020-11-17
dot icon02/10/2020
Registration of charge SC5585680015, created on 2020-09-14
dot icon26/08/2020
Total exemption full accounts made up to 2020-02-26
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/10/2019
Registration of charge SC5585680014, created on 2019-09-25
dot icon09/07/2019
Registration of charge SC5585680013, created on 2019-07-05
dot icon17/06/2019
Director's details changed for Dr Elahe Radmaneshfar on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr Mohammad Namavar on 2019-06-17
dot icon17/06/2019
Change of details for Mr Mohammad Namavar as a person with significant control on 2019-06-17
dot icon17/06/2019
Registered office address changed from 22 Middleton Close Bridge of Don Aberdeen AB22 8HU United Kingdom to 20 Westburn Road Aberdeen Aberdeenshire AB25 2PX on 2019-06-17
dot icon19/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon13/03/2019
Satisfaction of charge SC5585680001 in full
dot icon13/03/2019
Satisfaction of charge SC5585680002 in full
dot icon13/03/2019
Satisfaction of charge SC5585680003 in full
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon27/02/2019
Change of details for Mr Mohammad Namavar as a person with significant control on 2019-02-22
dot icon27/02/2019
Director's details changed for Dr Elahe Radmaneshfar on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr Mohammad Namavar on 2019-02-22
dot icon20/02/2019
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon25/01/2019
Registration of charge SC5585680012, created on 2019-01-24
dot icon11/01/2019
Registration of charge SC5585680011, created on 2019-01-10
dot icon28/11/2018
Registration of charge SC5585680010, created on 2018-11-27
dot icon21/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon20/10/2018
Registration of charge SC5585680009, created on 2018-10-16
dot icon20/07/2018
Registration of charge SC5585680008, created on 2018-07-10
dot icon29/05/2018
Registration of charge SC5585680007, created on 2018-05-21
dot icon17/04/2018
Registration of charge SC5585680006, created on 2018-04-16
dot icon05/04/2018
Registration of charge SC5585680005, created on 2018-03-29
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon06/03/2018
Change of details for Dr Mohammad Namavar as a person with significant control on 2018-02-22
dot icon06/03/2018
Director's details changed for Dr Elahe Radmaneshfar on 2018-02-22
dot icon06/03/2018
Director's details changed for Dr Mohammad Namavar on 2018-02-22
dot icon27/02/2018
Registration of charge SC5585680004, created on 2018-02-26
dot icon15/07/2017
Registration of charge SC5585680003, created on 2017-07-12
dot icon21/06/2017
Registration of charge SC5585680002, created on 2017-06-06
dot icon12/04/2017
Registration of charge SC5585680001, created on 2017-04-07
dot icon23/02/2017
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-24.68 % *

* during past year

Cash in Bank

£5,032.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.55K
-
0.00
6.68K
-
2022
0
128.75K
-
0.00
5.03K
-
2022
0
128.75K
-
0.00
5.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

128.75K £Ascended55.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.03K £Descended-24.68 % *

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
Namavar, Mohammad
Director
23/02/2017 - Present
3
Radmaneshfar, Elahe, Dr
Director
23/02/2017 - Present
8

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITO CIMO PROPERTIES LTD

CITO CIMO PROPERTIES LTD is an(a) Active company incorporated on 23/02/2017 with the registered office located at 166 Great Western Road, Aberdeen, Aberdeenshire AB10 6QE. There are currently 2 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 CITO CIMO PROPERTIES LTD?

toggle

CITO CIMO PROPERTIES LTD is currently Active. It was registered on 23/02/2017 .

Where is CITO CIMO PROPERTIES LTD located?

toggle

CITO CIMO PROPERTIES LTD is registered at 166 Great Western Road, Aberdeen, Aberdeenshire AB10 6QE.

What does CITO CIMO PROPERTIES LTD do?

toggle

CITO CIMO PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITO CIMO PROPERTIES LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-29.