UKBizDB.co.uk

ACQUISITION 395215436 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acquisition 395215436 Limited. The company was founded 20 years ago and was given the registration number SC262837. The firm's registered office is in GLASGOW. You can find them at Findlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ACQUISITION 395215436 LIMITED
Company Number:SC262837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 2004
End of financial year:30 April 2016
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP

Director01 October 2016Active
1, Whittle Place, South Newmoor Industrial Estate, Irvine, United Kingdom, KA11 4HR

Secretary01 October 2006Active
Countdown House, Townhead, Kilmaurs, KA3 2SR

Corporate Secretary03 February 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary03 February 2004Active
82 Pladda Avenue, Irvine, KA11 1DS

Director03 February 2004Active
12 Willie Ross Place, Kilmarnock, KA3 7TN

Director01 October 2005Active
40 High Street, Rigil Kent House, Glasgow, Scotland, G1 1NL

Director01 February 2007Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director03 February 2004Active

People with Significant Control

Mr Alan William Coulter
Notified on:01 October 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2017-03-15Address

Change registered office address company with date old address new address.

Download
2017-03-15Insolvency

Liquidation compulsory notice winding up scotland.

Download
2017-03-15Insolvency

Liquidation compulsory winding up order scotland.

Download
2017-02-23Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2017-01-11Resolution

Resolution.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-24Officers

Termination secretary company with name termination date.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Address

Change registered office address company with date old address new address.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Mortgage

Mortgage satisfy charge full.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Officers

Change person director company with change date.

Download
2015-01-29Accounts

Accounts with accounts type total exemption full.

Download
2014-03-19Change of name

Certificate change of name company.

Download
2014-03-19Resolution

Resolution.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Officers

Change person director company with change date.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.