UKBizDB.co.uk

CLICK4CONVEYANCING LIMITED

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

This company is commonly known as Click4conveyancing Limited. The company was founded 16 years ago and was given the registration number SC333789. The firm's registered office is in FIFE. You can find them at 87 High Street, Dunfermline, Fife, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLICK4CONVEYANCING LIMITED
Company Number:SC333789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:87 High Street, Dunfermline, Fife, KY12 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Port House, 12 East Port, Dunfermline, Scotland, KY12 7JB

Director04 November 2016Active
East Port House, 12 East Port, Dunfermline, Scotland, KY12 7JB

Director01 July 2020Active
East Port House, 12 East Port, Dunfermline, Scotland, KY12 7JB

Director04 November 2016Active
12, Hope Street, Edinburgh, United Kingdom, EH2 4DB

Corporate Secretary12 November 2007Active
East Port House, 12 East Port, Dunfermline, Scotland, KY12 7JB

Director01 July 2020Active
87 High Street, Dunfermline, Fife, KY12 7DR

Director12 November 2007Active
87 High Street, Dunfermline, Fife, KY12 7DR

Director12 November 2007Active

People with Significant Control

Mr Daren Matthew Churchill
Notified on:04 November 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:East Port House, 12 East Port, Dunfermline, Scotland, KY12 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Grocott
Notified on:04 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:East Port House, 12 East Port, Dunfermline, Scotland, KY12 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Address

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

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Incorporation

Memorandum articles.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Accounts

Change account reference date company previous extended.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.