CONTRAHO LTD

Register to unlock more data on OkredoRegister

CONTRAHO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC325209

Incorporation date

11/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Finlay House, 10-14 West Nile Street, Glasgow G1 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon12/03/2026
Final account prior to dissolution in a winding-up by the court
dot icon10/08/2020
Registered office address changed from 116 Elderslie Street Glasgow G3 7AW Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 2020-08-10
dot icon10/08/2020
Court order in a winding-up (& Court Order attachment)
dot icon09/07/2020
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon12/08/2019
Director's details changed for Mr James Justin Doig on 2019-08-10
dot icon08/08/2019
Registered office address changed from 5 Newton Place Glasgow G3 7PR Scotland to 116 Elderslie Street Glasgow G3 7AW on 2019-08-08
dot icon11/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon13/09/2018
Satisfaction of charge SC3252090001 in full
dot icon21/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/08/2018
Registration of charge SC3252090001, created on 2018-08-21
dot icon24/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Registered office address changed from Unit C Meadowside Industrial Estate Meadowside Renfrew PA4 8SY to 5 Newton Place Glasgow G3 7PR on 2017-02-07
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon16/08/2016
Termination of appointment of David Kemueli Navu Millard as a director on 2016-08-16
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/01/2013
Annual return made up to 2012-06-11 with full list of shareholders
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon18/01/2013
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/03/2012
Appointment of Mr David Kemueli Navu Millard as a director
dot icon26/03/2012
Director's details changed for Mr James Justin Doig on 2012-03-26
dot icon26/03/2012
Secretary's details changed for Kirsty Aitken on 2012-02-02
dot icon06/05/2011
Secretary's details changed for Kirsty Aitken on 2010-08-20
dot icon06/05/2011
Annual return made up to 2010-06-11
dot icon06/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2011
Administrative restoration application
dot icon04/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2010
First Gazette notice for compulsory strike-off
dot icon05/08/2010
Registered office address changed from , 2/2, 69 Glenapp Street, Pollockshields, Glasgow, G41 2LG on 2010-08-05
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-06-11
dot icon20/05/2009
Memorandum and Articles of Association
dot icon16/05/2009
Certificate of change of name
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/10/2008
Return made up to 11/06/08; full list of members
dot icon10/10/2008
Director's change of particulars / james doig / 10/10/2007
dot icon10/10/2008
Secretary's change of particulars / kirsty aitken / 10/10/2007
dot icon26/11/2007
Registered office changed on 26/11/07 from: flat 2/2, 68 balcarres avenue, kelvindale, glasgow, strathclyde G12 0QG
dot icon11/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
17/05/2020
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTRAHO LTD

CONTRAHO LTD is an(a) Liquidation company incorporated on 11/06/2007 with the registered office located at Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. There are currently 2 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 CONTRAHO LTD?

toggle

CONTRAHO LTD is currently Liquidation. It was registered on 11/06/2007 .

Where is CONTRAHO LTD located?

toggle

CONTRAHO LTD is registered at Finlay House, 10-14 West Nile Street, Glasgow G1 2PP.

What does CONTRAHO LTD do?

toggle

CONTRAHO LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONTRAHO LTD?

toggle

The latest filing was on 12/03/2026: Final account prior to dissolution in a winding-up by the court.