CYGNET STOCKS LIMITED

Register to unlock more data on OkredoRegister

CYGNET STOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC540792

Incorporation date

21/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summit House, 4-5, Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2016)
dot icon26/09/2024
Registered office address changed from 200 Gorgie Road Edinburgh Midlothian EH11 2NX to Summit House, 4-5, Mitchell Street Edinburgh EH6 7BD on 2024-09-26
dot icon17/09/2024
Notification of Matthew Parry as a person with significant control on 2024-09-17
dot icon17/09/2024
Appointment of Mr Matthew Parry as a director on 2024-09-17
dot icon17/09/2024
Cessation of Oliver David Alan Gray as a person with significant control on 2024-09-17
dot icon17/09/2024
Termination of appointment of Oliver David Alan Gray as a director on 2024-09-17
dot icon10/06/2023
Voluntary strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon19/03/2023
Appointment of Mr Oliver David Alan Gray as a director on 2022-07-01
dot icon19/03/2023
Notification of Oliver Gray as a person with significant control on 2022-07-01
dot icon19/03/2023
Cessation of Alison Betsy Elizabeth Gray as a person with significant control on 2022-07-01
dot icon19/03/2023
Termination of appointment of Alison Betsy Elizabeth Gray as a director on 2022-07-01
dot icon19/03/2023
Termination of appointment of Neil John Bon as a secretary on 2022-07-01
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon19/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/02/2023
Termination of appointment of Charlotte Louise Gray as a director on 2022-06-06
dot icon14/02/2023
Termination of appointment of Oliver David Gray as a director on 2021-11-09
dot icon12/12/2022
Appointment of Miss Charlotte Louise Gray as a director on 2022-06-06
dot icon14/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/01/2022
Appointment of Neil John Bon as a secretary on 2022-01-25
dot icon27/01/2022
Appointment of Oliver David Alan Gray as a director on 2021-11-09
dot icon17/09/2021
Registered office address changed from 23 Rodney Street Edinburgh EH7 4EN to 200 Gorgie Road Edinburgh Midlothian EH11 2NX on 2021-09-17
dot icon11/08/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Micro company accounts made up to 2020-07-31
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon18/10/2016
Registered office address changed from 233 Rodney Street Edinburgh EH7 4EN to 23 Rodney Street Edinburgh EH7 4EN on 2016-10-18
dot icon12/09/2016
Registered office address changed from Springfords Accountants Westfield Park Dalkeith Midlothian EH22 3FB Scotland to 233 Rodney Street Edinburgh EH7 4EN on 2016-09-12
dot icon05/09/2016
Certificate of change of name
dot icon05/09/2016
Resolutions
dot icon10/08/2016
Termination of appointment of Oliver David Gray as a director on 2016-07-21
dot icon21/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon-64.13 % *

* during past year

Cash in Bank

£21,731.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
19/03/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
49.41K
-
0.00
60.58K
-
2022
18
64.25K
-
0.00
21.73K
-
2022
18
64.25K
-
0.00
21.73K
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

64.25K £Ascended30.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.73K £Descended-64.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
17/09/2024 - Present
394
Gray, Charlotte Louise
Director
06/06/2022 - 06/06/2022
6
Gray, Oliver David Alan
Director
01/07/2022 - 17/09/2024
8
Gray, Oliver David
Director
21/07/2016 - 21/07/2016
2
Gray, Oliver David
Director
09/11/2021 - 09/11/2021
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CYGNET STOCKS LIMITED

CYGNET STOCKS LIMITED is an(a) Active company incorporated on 21/07/2016 with the registered office located at Summit House, 4-5, Mitchell Street, Edinburgh EH6 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET STOCKS LIMITED?

toggle

CYGNET STOCKS LIMITED is currently Active. It was registered on 21/07/2016 .

Where is CYGNET STOCKS LIMITED located?

toggle

CYGNET STOCKS LIMITED is registered at Summit House, 4-5, Mitchell Street, Edinburgh EH6 7BD.

What does CYGNET STOCKS LIMITED do?

toggle

CYGNET STOCKS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CYGNET STOCKS LIMITED have?

toggle

CYGNET STOCKS LIMITED had 18 employees in 2022.

What is the latest filing for CYGNET STOCKS LIMITED?

toggle

The latest filing was on 26/09/2024: Registered office address changed from 200 Gorgie Road Edinburgh Midlothian EH11 2NX to Summit House, 4-5, Mitchell Street Edinburgh EH6 7BD on 2024-09-26.