CONTRAFLOW LIMITED

Register to unlock more data on OkredoRegister

CONTRAFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC105179

Incorporation date

15/06/1987

Size

Group

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon27/03/2026
Appointment of Jane Macdonald as a secretary on 2026-03-27
dot icon27/03/2026
Change of details for Mr John Douglas Macdonald as a person with significant control on 2026-03-27
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon17/01/2024
Resolutions
dot icon17/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/12/2023
Change of details for Ms Lorna Brammer as a person with significant control on 2023-11-27
dot icon21/12/2023
Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 2023-11-27
dot icon21/12/2023
Change of details for Mr John Douglas Macdonald as a person with significant control on 2023-11-27
dot icon21/12/2023
Director's details changed for Mr David Graham on 2023-11-27
dot icon21/12/2023
Director's details changed for Mr John Douglas Macdonald on 2023-11-27
dot icon21/12/2023
Director's details changed for Mr John Douglas Macdonald on 2023-11-27
dot icon21/12/2023
Director's details changed for Frank Baillie Reid on 2023-11-27
dot icon21/12/2023
Director's details changed for Mr Robert Nesbitt on 2023-12-21
dot icon27/11/2023
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2023-11-27
dot icon22/09/2023
Full accounts made up to 2022-06-30
dot icon13/09/2023
Sub-division of shares on 2023-08-29
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Particulars of variation of rights attached to shares
dot icon11/03/2021
Change of share class name or designation
dot icon09/03/2021
Notification of Lorna Brammer as a person with significant control on 2021-03-01
dot icon09/03/2021
Notification of John Douglas Macdonald as a person with significant control on 2021-03-01
dot icon09/03/2021
Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 2021-03-01
dot icon09/03/2021
Appointment of Mr David Graham as a director on 2021-03-08
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/01/2020
Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 2019-09-05
dot icon03/01/2020
Cessation of Leslie Joseph Verth as a person with significant control on 2019-09-05
dot icon02/10/2019
Cancellation of shares. Statement of capital on 2019-09-05
dot icon02/10/2019
Purchase of own shares.
dot icon05/06/2019
Miscellaneous
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/06/2017
Registration of charge SC1051790003, created on 2017-05-31
dot icon18/05/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Director's details changed for Frank Baillie Reid on 2015-12-21
dot icon04/01/2016
Director's details changed for Mr Robert Nesbitt on 2015-12-21
dot icon04/01/2016
Director's details changed for Mr John Douglas Macdonald on 2015-12-21
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Robert Nesbitt as a director
dot icon28/02/2013
Termination of appointment of Leslie Verth as a secretary
dot icon28/02/2013
Termination of appointment of Leslie Verth as a director
dot icon08/02/2013
Accounts for a small company made up to 2012-06-30
dot icon31/12/2012
Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/03/2012
Accounts for a small company made up to 2011-06-30
dot icon16/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-31
dot icon27/01/2011
Accounts for a small company made up to 2010-06-30
dot icon24/01/2011
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Bryan Hosier as a director
dot icon30/09/2010
Appointment of Mr John Douglas Macdonald as a director
dot icon09/08/2010
Termination of appointment of Colin Scudds as a director
dot icon09/07/2010
Termination of appointment of John Macdonald as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/12/2009
Director's details changed for Leslie Joseph Verth on 2009-12-03
dot icon31/12/2009
Secretary's details changed for Leslie Joseph Verth on 2009-12-03
dot icon21/09/2009
Director's change of particulars / frank reid / 21/09/2009
dot icon14/09/2009
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon23/02/2009
Director's change of particulars / frank reid / 23/02/2009
dot icon20/02/2009
Return made up to 31/12/08; full list of members
dot icon14/02/2008
Accounts for a medium company made up to 2007-06-30
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2006
New director appointed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon19/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon06/02/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-06-30
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-06-30
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-06-30
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-06-30
dot icon29/03/1999
New director appointed
dot icon15/02/1999
Return made up to 31/12/98; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1998-06-30
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-06-30
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon21/10/1996
Director resigned
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon18/12/1995
Accounts for a small company made up to 1995-06-30
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-06-30
dot icon07/11/1994
Director's particulars changed
dot icon28/01/1994
Secretary's particulars changed;director's particulars changed
dot icon28/01/1994
Return made up to 31/12/93; no change of members
dot icon17/11/1993
Accounts made up to 1993-06-30
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Accounts made up to 1992-06-30
dot icon01/09/1992
New director appointed
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon08/11/1991
Accounts made up to 1991-06-30
dot icon22/02/1991
Partic of mort/charge 2213
dot icon19/02/1991
Accounts made up to 1990-06-30
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon18/01/1990
Accounts made up to 1989-06-30
dot icon15/11/1988
Return made up to 30/09/88; full list of members
dot icon15/11/1988
Accounts made up to 1988-06-30
dot icon03/02/1988
New director appointed
dot icon27/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1987
Miscellaneous
dot icon25/09/1987
Registered office changed on 25/09/87 from:\gordon chambers 90 mitchell street glasgow G1 3NQ
dot icon25/09/1987
Accounting reference date notified as 30/06
dot icon10/09/1987
Secretary resigned;director resigned
dot icon15/06/1987
Incorporation
dot icon10/06/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-125 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
3.63M
-
0.00
2.40M
-
2022
125
4.75M
-
10.03M
3.19M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CONTRAFLOW LIMITED

CONTRAFLOW LIMITED is an(a) Active company incorporated on 15/06/1987 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 5 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 CONTRAFLOW LIMITED?

toggle

CONTRAFLOW LIMITED is currently Active. It was registered on 15/06/1987 .

Where is CONTRAFLOW LIMITED located?

toggle

CONTRAFLOW LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does CONTRAFLOW LIMITED do?

toggle

CONTRAFLOW LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CONTRAFLOW LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Jane Macdonald as a secretary on 2026-03-27.