CONTACT CD LIMITED

Register to unlock more data on OkredoRegister

CONTACT CD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC301076

Incorporation date

20/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Portland Road, Kilmarnock KA1 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2006)
dot icon29/04/2026
Total exemption full accounts made up to 2025-03-23
dot icon22/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-03-23
dot icon30/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon21/03/2025
Previous accounting period shortened from 2024-03-24 to 2024-03-23
dot icon23/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon09/04/2024
Termination of appointment of Alison Williamson as a secretary on 2024-03-23
dot icon09/04/2024
Termination of appointment of Alison Williamson as a director on 2024-03-23
dot icon08/04/2024
Appointment of Manging Director Paul David Kopec as a director on 2024-03-25
dot icon05/04/2024
Appointment of Mr Paul David Kopec as a secretary on 2024-03-25
dot icon22/03/2024
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon14/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Compulsory strike-off action has been discontinued
dot icon10/07/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon10/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon13/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/03/2018
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon20/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon22/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2017
Registered office address changed from Alloway House 6 Alloway Place Ayr KA7 2AA to 25 Portland Road Kilmarnock KA1 2BT on 2017-05-09
dot icon09/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon03/07/2015
Secretary's details changed for Alison Williamson on 2015-05-01
dot icon03/07/2015
Registered office address changed from Epic House 4th Floor 28-32 Cadogan Street Glasgow G2 7LP to Alloway House 6 Alloway Place Ayr KA7 2AA on 2015-07-03
dot icon03/07/2015
Director's details changed for Alison Williamson on 2015-05-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon06/06/2013
Director's details changed for Alison Williamson on 2013-06-06
dot icon22/04/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon23/01/2013
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2013-01-23
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-04-20
dot icon02/06/2011
Secretary's details changed for Alison Williamson on 2011-03-01
dot icon02/06/2011
Director's details changed for Alison Williamson on 2011-03-01
dot icon20/01/2011
Director's details changed for Alison Williamson on 2010-09-07
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-04-20
dot icon17/06/2010
Appointment of Alison Williamson as a secretary
dot icon17/06/2010
Termination of appointment of Galbraith Mcewan and Co as a secretary
dot icon17/06/2009
Return made up to 20/04/09; full list of members
dot icon11/06/2009
Director appointed alison williamson
dot icon11/06/2009
Appointment terminated director derek williamson
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 20/04/08; full list of members
dot icon09/06/2008
Director's change of particulars / derek williamson / 18/04/2008
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 20/04/07; full list of members
dot icon16/06/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon20/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+21.83 % *

* during past year

Cash in Bank

£3,984.00

Confirmation

dot iconLast made up date
23/03/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
23/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/03/2024
dot iconNext account date
23/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
84.88K
-
0.00
43.53K
-
2022
2
15.34K
-
0.00
3.27K
-
2023
2
5.82K
-
0.00
3.98K
-
2023
2
5.82K
-
0.00
3.98K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.82K £Descended-62.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.98K £Ascended21.83 % *

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
Williamson, Alison
Director
30/12/2008 - 23/03/2024
3
Kopec, Paul David, Manging Director
Director
25/03/2024 - Present
7
Kopec, Paul David
Secretary
25/03/2024 - Present
-
Williamson, Alison
Secretary
20/05/2010 - 23/03/2024
-

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 CONTACT CD LIMITED

CONTACT CD LIMITED is an(a) Active company incorporated on 20/04/2006 with the registered office located at 25 Portland Road, Kilmarnock KA1 2BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT CD LIMITED?

toggle

CONTACT CD LIMITED is currently Active. It was registered on 20/04/2006 .

Where is CONTACT CD LIMITED located?

toggle

CONTACT CD LIMITED is registered at 25 Portland Road, Kilmarnock KA1 2BT.

What does CONTACT CD LIMITED do?

toggle

CONTACT CD LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CONTACT CD LIMITED have?

toggle

CONTACT CD LIMITED had 2 employees in 2023.

What is the latest filing for CONTACT CD LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-03-23.