CONTROLGEAR DIRECT LIMITED

Register to unlock more data on OkredoRegister

CONTROLGEAR DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166288

Incorporation date

14/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1996)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Registered office address changed from Unit 1 & 2 18 Kyle Road Irvine Industrial Estate Irvine KA12 8JU Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-08-28
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Change of details for Lewden Metal Products Ltd as a person with significant control on 2019-12-23
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Termination of appointment of Andrea Moretti as a director on 2018-06-27
dot icon04/07/2018
Termination of appointment of Patrizia Davanzo as a director on 2018-06-27
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/12/2017
Satisfaction of charge 3 in full
dot icon13/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/11/2016
Registered office address changed from Unit 1 Block 8 Moorfield Industrial Estate Kilmarnock Ayrshire KA2 0BA to Unit 1 & 2 18 Kyle Road Irvine Industrial Estate Irvine KA12 8JU on 2016-11-09
dot icon30/09/2016
Termination of appointment of Alan Ralph Green as a director on 2016-09-29
dot icon30/09/2016
Termination of appointment of Franco Alfano as a director on 2016-09-29
dot icon30/09/2016
Appointment of Mr Andrea Moretti as a director on 2016-09-29
dot icon30/09/2016
Appointment of Mrs Patrizia Davanzo as a director on 2016-09-29
dot icon30/09/2016
Appointment of Mr Giovanni Baccini as a director on 2016-09-29
dot icon19/08/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Glenn Richard Mcguinness as a secretary on 2010-10-25
dot icon03/05/2016
Termination of appointment of Robin Paul Forsyth as a director on 2016-04-29
dot icon30/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon23/10/2014
Appointment of Andrew Michael Trinder as a secretary on 2014-10-22
dot icon23/10/2014
Termination of appointment of Ian Charles Dunston as a secretary on 2014-10-22
dot icon20/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-10
dot icon02/06/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon16/01/2014
Termination of appointment of David Josephs as a director
dot icon02/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/05/2012
Appointment of Franco Alfano as a director
dot icon02/05/2012
Termination of appointment of Gino Priora as a director
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/01/2011
Appointment of Gino Priora as a director
dot icon14/12/2010
Accounts for a small company made up to 2009-12-31
dot icon15/11/2010
Director's details changed for Robin Paul Forsyth on 2010-10-29
dot icon25/08/2010
Appointment of Ian Charles Dunston as a secretary
dot icon18/08/2010
Termination of appointment of Glenn Mcguinness as a director
dot icon29/07/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon29/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/06/2009
Return made up to 10/05/09; full list of members
dot icon29/05/2009
Appointment terminated director robert forsyth
dot icon29/05/2009
Appointment terminated secretary jean forsyth
dot icon13/05/2009
Director and secretary appointed glenn richard mcguinness
dot icon13/05/2009
Director appointed david alexander josephs
dot icon13/05/2009
Director appointed alan ralph green
dot icon13/05/2009
Resolutions
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon29/06/2007
Return made up to 10/05/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/09/2006
Partic of mort/charge *
dot icon31/08/2006
Dec mort/charge *
dot icon05/06/2006
Return made up to 10/05/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon26/05/2005
Return made up to 10/05/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/05/2004
Return made up to 10/05/04; full list of members
dot icon17/12/2003
Registered office changed on 17/12/03 from: unit 2 , palmermount industrial estate, kilmarnock road dundonald, kilmarnock ayrshire KA2 9DR
dot icon21/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon11/06/2003
Return made up to 23/05/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon27/05/2002
Return made up to 23/05/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon05/07/2001
Return made up to 03/06/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-07-31
dot icon13/06/2000
Return made up to 03/06/00; full list of members
dot icon14/01/2000
Partic of mort/charge *
dot icon22/10/1999
Accounts for a small company made up to 1999-07-31
dot icon22/10/1999
Registered office changed on 22/10/99 from: townend of fullwood stewarton ayrshire KA3 5JZ
dot icon28/06/1999
Return made up to 03/06/99; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-07-31
dot icon09/06/1998
Return made up to 03/06/98; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-07-31
dot icon09/09/1997
Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/1997
Return made up to 14/06/97; full list of members
dot icon04/07/1996
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon03/07/1996
New director appointed
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
New director appointed
dot icon03/07/1996
Registered office changed on 03/07/96 from: 14 mitchell lane glasgow G1 3NU
dot icon14/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLGEAR DIRECT LIMITED

CONTROLGEAR DIRECT LIMITED is an(a) Active company incorporated on 14/06/1996 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLGEAR DIRECT LIMITED?

toggle

CONTROLGEAR DIRECT LIMITED is currently Active. It was registered on 14/06/1996 .

Where is CONTROLGEAR DIRECT LIMITED located?

toggle

CONTROLGEAR DIRECT LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CONTROLGEAR DIRECT LIMITED do?

toggle

CONTROLGEAR DIRECT LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CONTROLGEAR DIRECT LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.