SC046609 LIMITED

Register to unlock more data on OkredoRegister

SC046609 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC046609

Incorporation date

22/05/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Atlantic Quay, 70 York Street, Glasgow G2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1969)
dot icon06/07/2023
Certificate of change of name
dot icon06/07/2023
Court order
dot icon22/04/2014
Final Gazette dissolved following liquidation
dot icon22/01/2014
Notice of final meeting of creditors
dot icon05/07/2010
Registered office address changed from , 10 Jerviston Street, New Stevenston, Lanarkshire, ML1 4LY on 2010-07-05
dot icon28/06/2010
Court order notice of winding up
dot icon28/06/2010
Notice of winding up order
dot icon08/06/2010
Appointment of a provisional liquidator
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/08/2008
Return made up to 30/07/08; full list of members
dot icon22/08/2008
Director's Change of Particulars / william garbett / 22/08/2008 / HouseName/Number was: , now: 11; Street was: 4 auld aisle road, now: dundaff hill; Area was: kirkintilloch, now: cumbernauld; Post Code was: G66 3HH, now: G68 9AH
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2007
Return made up to 30/07/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2006
Return made up to 30/07/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
£ ic 4850/2646 16/12/05 £ sr [email protected]=2204
dot icon20/12/2005
Director resigned
dot icon16/08/2005
Return made up to 30/07/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2004-12-31
dot icon19/08/2004
Return made up to 30/07/04; full list of members
dot icon19/08/2004
Secretary's particulars changed;director's particulars changed
dot icon17/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/08/2003
Return made up to 30/07/03; full list of members
dot icon15/08/2003
Director's particulars changed
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
£ ic 8083/4850 16/12/02 £ sr [email protected]=3233
dot icon17/01/2003
Director resigned
dot icon10/01/2003
Memorandum and Articles of Association
dot icon10/01/2003
Resolutions
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon05/08/2002
Return made up to 30/07/02; full list of members
dot icon25/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/01/2002
Registered office changed on 28/01/02 from:\jerviston street, new stevenston, lanarkshire, ML1 4LY
dot icon08/01/2002
Partic of mort/charge *
dot icon18/12/2001
Registered office changed on 18/12/01 from:\33 clydesdale street, mossend, bellshill, ML4 1SB
dot icon13/08/2001
Return made up to 30/07/01; full list of members
dot icon05/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon31/08/2000
Return made up to 30/07/00; full list of members
dot icon02/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon01/09/1999
Return made up to 30/07/99; no change of members
dot icon08/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon28/08/1998
Return made up to 30/07/98; no change of members
dot icon24/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon03/09/1997
Return made up to 30/07/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Nc dec already adjusted 19/12/96
dot icon06/01/1997
Resolutions
dot icon06/01/1997
£ ic 9699/8083 19/12/96 £ sr [email protected]=1616
dot icon03/01/1997
Secretary resigned;director resigned
dot icon03/01/1997
New secretary appointed
dot icon03/10/1996
Return made up to 30/07/96; full list of members
dot icon03/10/1996
Registered office changed on 03/10/96
dot icon25/03/1996
Accounts for a small company made up to 1995-12-31
dot icon11/08/1995
Return made up to 30/07/95; full list of members
dot icon14/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 30/07/94; full list of members
dot icon28/04/1994
Full group accounts made up to 1993-12-31
dot icon05/08/1993
Return made up to 30/07/93; full list of members
dot icon12/05/1993
Full group accounts made up to 1992-12-31
dot icon04/08/1992
Return made up to 30/07/92; full list of members
dot icon09/06/1992
Full group accounts made up to 1991-12-31
dot icon30/08/1991
Return made up to 30/07/91; full list of members
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
Particulars of contract relating to shares
dot icon27/02/1991
Ad 31/12/90--------- £ si [email protected]
dot icon06/02/1991
Particulars of contract relating to shares
dot icon06/02/1991
Ad 31/12/90--------- £ si [email protected]
dot icon18/01/1991
Partic of mort/charge 723
dot icon17/01/1991
Ad 31/12/90--------- £ si [email protected]=3001 £ ic 6698/9699
dot icon17/01/1991
Ad 31/12/90--------- £ si [email protected]=696 £ ic 6002/6698
dot icon11/01/1991
Certificate of change of name
dot icon11/01/1991
Ad 31/12/90--------- £ si [email protected] £ ic 6002/6002
dot icon07/01/1991
Director resigned;new director appointed
dot icon28/12/1990
Partic of mort/charge 14684
dot icon21/08/1990
Return made up to 30/07/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon23/11/1989
Return made up to 18/05/89; full list of members
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 17/06/88; full list of members
dot icon16/09/1988
Dec mort/charge 9257
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Return made up to 23/09/87; full list of members
dot icon19/10/1987
Partic of mort/charge 9625
dot icon13/08/1987
Full accounts made up to 1986-12-31
dot icon20/01/1987
Return made up to 02/07/86; full list of members
dot icon04/07/1986
Accounts for a small company made up to 1985-12-31
dot icon06/05/1986
Return made up to 15/10/85; full list of members
dot icon23/06/1970
Allotment of shares
dot icon22/05/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
30/07/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckee, Andrew
Director
04/12/1990 - 16/12/2002
-
Mckee, Andrew
Secretary
19/12/1996 - 22/11/2002
-
Garbett, William Henry
Director
01/08/2002 - Present
-
Brown, James
Director
01/08/2002 - Present
-
Brown, James
Secretary
22/11/2002 - Present
-

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 SC046609 LIMITED

SC046609 LIMITED is an(a) Active company incorporated on 22/05/1969 with the registered office located at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. There are currently 3 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 SC046609 LIMITED?

toggle

SC046609 LIMITED is currently Active. It was registered on 22/05/1969 and dissolved on 22/04/2014.

Where is SC046609 LIMITED located?

toggle

SC046609 LIMITED is registered at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX.

What does SC046609 LIMITED do?

toggle

SC046609 LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SC046609 LIMITED?

toggle

The latest filing was on 06/07/2023: Certificate of change of name.