CONTURO LTD

Register to unlock more data on OkredoRegister

CONTURO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC463132

Incorporation date

06/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 123 Abercorn Street, Paisley PA3 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon21/01/2026
Notification of Malgorzata Barbara Stec as a person with significant control on 2025-04-02
dot icon21/01/2026
Notification of Wojciech Eisler as a person with significant control on 2025-04-02
dot icon21/01/2026
Cessation of Waldemar Stec as a person with significant control on 2025-04-02
dot icon21/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon06/06/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Appointment of Mrs Malgorzata Barbara Stec as a secretary on 2025-04-02
dot icon02/04/2025
Termination of appointment of Wojciech Eisler as a secretary on 2025-04-02
dot icon02/04/2025
Appointment of Wojciech Eisler Eisler as a director on 2025-04-02
dot icon02/04/2025
Director's details changed for Wojciech Eisler Eisler on 2025-04-02
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-06 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Change of details for Mr Waldemar Stec as a person with significant control on 2020-09-29
dot icon19/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon19/11/2020
Cessation of Arkadiusz Malag as a person with significant control on 2020-09-29
dot icon30/09/2020
Resolutions
dot icon29/09/2020
Termination of appointment of Arkadiusz Malag as a director on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Waldemar Stec on 2020-09-29
dot icon29/09/2020
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Unit 3 123 Abercorn Street Paisley PA3 4DF on 2020-09-29
dot icon29/09/2020
Appointment of Mr Wojciech Eisler as a secretary on 2020-09-29
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/11/2016
Termination of appointment of Pawel Olszewski as a director on 2016-10-31
dot icon23/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon13/05/2015
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 4D Auchingramont Road Hamilton ML3 6JT on 2015-05-13
dot icon02/02/2015
Appointment of Mr Arkadiusz Malag as a director on 2015-01-15
dot icon02/02/2015
Appointment of Mr Waldemar Stec as a director on 2015-01-15
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Pawel Olszewski on 2014-09-16
dot icon09/05/2014
Director's details changed for Mr Pawel Oiszewski on 2014-05-08
dot icon02/05/2014
Termination of appointment of Gordon Robertson as a director
dot icon06/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+4.36 % *

* during past year

Cash in Bank

£43,649.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.15K
-
0.00
14.06K
-
2022
3
20.74K
-
0.00
41.82K
-
2023
3
73.95K
-
0.00
43.65K
-
2023
3
73.95K
-
0.00
43.65K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

73.95K £Ascended256.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.65K £Ascended4.36 % *

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
Mr Waldemar Stec
Director
15/01/2015 - Present
-
Eisler, Wojciech Eisler
Director
02/04/2025 - Present
-
Eisler, Wojciech
Secretary
29/09/2020 - 02/04/2025
-
Stec, Malgorzata Barbara
Secretary
02/04/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTURO LTD

CONTURO LTD is an(a) Active company incorporated on 06/11/2013 with the registered office located at Unit 3 123 Abercorn Street, Paisley PA3 4DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTURO LTD?

toggle

CONTURO LTD is currently Active. It was registered on 06/11/2013 .

Where is CONTURO LTD located?

toggle

CONTURO LTD is registered at Unit 3 123 Abercorn Street, Paisley PA3 4DF.

What does CONTURO LTD do?

toggle

CONTURO LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONTURO LTD have?

toggle

CONTURO LTD had 3 employees in 2023.

What is the latest filing for CONTURO LTD?

toggle

The latest filing was on 21/01/2026: Notification of Malgorzata Barbara Stec as a person with significant control on 2025-04-02.