This company is commonly known as Cca Services U.k Limited Limited. The company was founded 4 years ago and was given the registration number SC650890. The firm's registered office is in GLASGOW. You can find them at Suite 2/3 48 West George Street, 2nd Floor, Glasgow, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | CCA SERVICES U.K LIMITED LIMITED |
---|---|---|
Company Number | : | SC650890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2020 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 2/3 48 West George Street, 2nd Floor, Glasgow, Scotland, G2 1BP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 8, 110 Queen Street, Glasgow, G1 3BX | Director | 17 March 2022 | Active |
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Secretary | 20 March 2022 | Active |
Zestii Business Centre, 33 Dalintober Street, Glasgow, United Kingdom, G5 8JZ | Director | 08 January 2020 | Active |
2-2, 224, Calder Street, Glasgow, Scotland, G42 7PF | Director | 06 February 2022 | Active |
Mr Furqan Ali | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Zestii Business Centre, 33 Dalintober Street, Glasgow, United Kingdom, G5 8JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person secretary company with name date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Gazette | Gazette filings brought up to date. | Download |
2022-01-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-13 | Officers | Change person director company with change date. | Download |
2021-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.