UKBizDB.co.uk

ACQUISITION 395445680 LIMITED

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

This company is commonly known as Acquisition 395445680 Limited. The company was founded 10 years ago and was given the registration number SC473246. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACQUISITION 395445680 LIMITED
Company Number:SC473246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 2014
End of financial year:30 June 2015
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director27 April 2017Active
40 Rigil House, High Street, Glasgow, United Kingdom, G1 1NL

Director24 March 2014Active

People with Significant Control

Mrs Nataliia Fox
Notified on:27 April 2017
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2021-02-13Gazette

Gazette dissolved liquidation.

Download
2020-11-13Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2017-12-11Address

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

Download
2017-11-13Insolvency

Liquidation compulsory notice winding up scotland.

Download
2017-11-13Insolvency

Liquidation compulsory winding up order scotland.

Download
2017-10-14Gazette

Gazette filings brought up to date.

Download
2017-10-13Resolution

Resolution.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Address

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

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type micro entity.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Change account reference date company current extended.

Download
2014-03-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.