CLASSIC INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC312254

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Clark Street, Newmains, Wishaw ML2 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon05/01/2024
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 26 Clark Street Newmains Wishaw ML2 9DS on 2024-01-05
dot icon11/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 2012-04-05
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Pauline Cassidy on 2009-10-01
dot icon26/11/2009
Director's details changed for Stephen Cassidy on 2009-10-01
dot icon24/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/12/2008
Return made up to 20/11/08; full list of members
dot icon04/12/2008
Secretary's change of particulars / pauline cassidy / 27/11/2007
dot icon28/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/11/2007
Return made up to 20/11/07; full list of members
dot icon08/11/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Ad 24/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon04/01/2007
Registered office changed on 04/01/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon21/11/2006
Certificate of change of name
dot icon20/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,983.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
20/11/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.13K
-
0.00
7.98K
-
2022
0
2.13K
-
0.00
7.98K
-
2022
0
2.13K
-
0.00
7.98K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.98K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
20/11/2006 - 20/11/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
20/11/2006 - 20/11/2006
6626
Cassidy, Stephen
Director
20/11/2006 - Present
1
Cassidy, Pauline
Secretary
20/11/2006 - Present
-

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+
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 CLASSIC INSTALLATIONS LIMITED

CLASSIC INSTALLATIONS LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 26 Clark Street, Newmains, Wishaw ML2 9DS. 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 CLASSIC INSTALLATIONS LIMITED?

toggle

CLASSIC INSTALLATIONS LIMITED is currently Active. It was registered on 20/11/2006 .

Where is CLASSIC INSTALLATIONS LIMITED located?

toggle

CLASSIC INSTALLATIONS LIMITED is registered at 26 Clark Street, Newmains, Wishaw ML2 9DS.

What does CLASSIC INSTALLATIONS LIMITED do?

toggle

CLASSIC INSTALLATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CLASSIC INSTALLATIONS LIMITED?

toggle

The latest filing was on 05/01/2024: Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 26 Clark Street Newmains Wishaw ML2 9DS on 2024-01-05.