DORMANT COMPANY SC576828 LTD

Register to unlock more data on OkredoRegister

DORMANT COMPANY SC576828 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC576828

Incorporation date

20/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2017)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Certificate of change of name
dot icon14/01/2025
Registered office address changed from 3rd Floor 200 Bath Street Glasgow G2 4HG Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-01-14
dot icon15/11/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2024
Registered office address changed from 1 Gateway Business Park Grangemouth FK3 8WX Scotland to 3rd Floor 200 Bath Street Glasgow G2 4HG on 2024-09-28
dot icon01/05/2024
Confirmation statement made on 2024-04-01 with updates
dot icon29/04/2024
Certificate of change of name
dot icon19/01/2024
Notification of Andrew Paul Winning as a person with significant control on 2023-12-16
dot icon18/12/2023
Certificate of change of name
dot icon16/12/2023
Termination of appointment of Paul Mccafferty as a secretary on 2023-12-15
dot icon16/12/2023
Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 1 Gateway Business Park Grangemouth FK3 8WX on 2023-12-16
dot icon16/12/2023
Withdraw the company strike off application
dot icon16/12/2023
Appointment of Mr Andrew Paul Winning as a director on 2023-12-15
dot icon16/12/2023
Appointment of Mr Andrew Paul Winning as a secretary on 2023-12-15
dot icon16/12/2023
Termination of appointment of Paul Mccafferty as a director on 2023-12-15
dot icon16/12/2023
Cessation of Paul Mccafferty as a person with significant control on 2023-12-15
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon13/09/2023
Application to strike the company off the register
dot icon01/04/2023
Termination of appointment of Andrew Paul Winning as a director on 2023-03-28
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon28/03/2023
Registered office address changed from 100 West George Street Glasgow G2 1PP Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 2023-03-28
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/03/2023
Notification of Paul Mccafferty as a person with significant control on 2023-03-28
dot icon28/03/2023
Appointment of Mr Paul Mccafferty as a director on 2023-03-28
dot icon28/03/2023
Termination of appointment of Andrew Winning as a secretary on 2023-03-28
dot icon28/03/2023
Cessation of Andrew Paul Winning as a person with significant control on 2023-03-28
dot icon28/03/2023
Appointment of Mr Paul Mccafferty as a secretary on 2023-03-28
dot icon14/02/2023
Registered office address changed from 100 100 West George Street Glasgow G2 1PP Scotland to 100 West George Street Glasgow G2 1PP on 2023-02-15
dot icon08/02/2023
Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 100 100 West George Street Glasgow G2 1PP on 2023-02-09
dot icon24/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/12/2022
Registered office address changed from Building 1 Gateway Business Park Grangemouth Falkirk FK3 8WX Scotland to 2 West Regent Street Glasgow G2 1RW on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Andrew Paul Winning on 2022-12-28
dot icon28/12/2022
Secretary's details changed for Mr Andrew Winning on 2022-12-28
dot icon24/03/2022
Termination of appointment of Dean Ferrie as a director on 2022-03-15
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon23/03/2022
Change of details for Mr Andrew Paul Winning as a person with significant control on 2021-02-16
dot icon23/03/2022
Director's details changed for Mr Andrew Paul Winning on 2021-02-16
dot icon03/02/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon16/06/2021
Resolutions
dot icon15/06/2021
Change of share class name or designation
dot icon14/06/2021
Resolutions
dot icon10/06/2021
Second filing of a statement of capital following an allotment of shares on 2018-09-03
dot icon10/06/2021
Change of share class name or designation
dot icon08/06/2021
Second filing of a statement of capital following an allotment of shares on 2018-09-03
dot icon07/06/2021
Second filing of a statement of capital following an allotment of shares on 2018-09-03
dot icon01/06/2021
Sub-division of shares on 2021-05-13
dot icon27/05/2021
Resolutions
dot icon27/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon03/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon25/11/2020
Particulars of variation of rights attached to shares
dot icon18/11/2020
Resolutions
dot icon18/11/2020
Memorandum and Articles of Association
dot icon26/05/2020
Resolutions
dot icon03/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/02/2019
Change of share class name or designation
dot icon19/02/2019
Termination of appointment of Jamie Friel as a director on 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon28/09/2018
Appointment of Mr Jamie Friel as a director on 2018-09-03
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon10/05/2018
Secretary's details changed for Mr Andrew Winning on 2018-05-09
dot icon09/05/2018
Change of details for Mr Andrew Paul Winning as a person with significant control on 2018-05-09
dot icon09/05/2018
Director's details changed for Mr Andrew Paul Winning on 2018-05-09
dot icon09/05/2018
Director's details changed for Mr Dean Ferrie on 2018-05-09
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon25/01/2018
Secretary's details changed for Andrew Winnng on 2018-01-25
dot icon25/01/2018
Director's details changed for Andrew Winnng on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Dean Ferrie on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Dean Ferrie on 2018-01-25
dot icon25/01/2018
Change of details for Andrew Winnng as a person with significant control on 2018-01-25
dot icon25/01/2018
Change of details for Andrew Winnng as a person with significant control on 2018-01-25
dot icon25/01/2018
Director's details changed for Andrew Winnng on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Dean Ferrie on 2018-01-25
dot icon20/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-89.32 % *

* during past year

Cash in Bank

£506.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
56.76K
-
0.00
4.74K
-
2022
4
108.01K
-
0.00
506.00
-
2022
4
108.01K
-
0.00
506.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

108.01K £Ascended90.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

506.00 £Descended-89.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winning, Andrew Paul
Director
15/12/2023 - Present
10
Winning, Andrew Paul
Director
20/09/2017 - 28/03/2023
10
Mccafferty, Paul
Director
28/03/2023 - 15/12/2023
-
Ferrie, Dean
Director
20/09/2017 - 15/03/2022
1
Winning, Andrew
Secretary
20/09/2017 - 28/03/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DORMANT COMPANY SC576828 LTD

DORMANT COMPANY SC576828 LTD is an(a) Active company incorporated on 20/09/2017 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DORMANT COMPANY SC576828 LTD?

toggle

DORMANT COMPANY SC576828 LTD is currently Active. It was registered on 20/09/2017 .

Where is DORMANT COMPANY SC576828 LTD located?

toggle

DORMANT COMPANY SC576828 LTD is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does DORMANT COMPANY SC576828 LTD do?

toggle

DORMANT COMPANY SC576828 LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does DORMANT COMPANY SC576828 LTD have?

toggle

DORMANT COMPANY SC576828 LTD had 4 employees in 2022.

What is the latest filing for DORMANT COMPANY SC576828 LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.