This company is commonly known as Connect-in Ltd. The company was founded 12 years ago and was given the registration number SC402327. The firm's registered office is in GLASGOW. You can find them at 38 Queen Street, The Centrum House 38 Queen Street, The Centrum House, Glasgow, Lanarkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONNECT-IN LTD |
---|---|---|
Company Number | : | SC402327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 Queen Street, The Centrum House 38 Queen Street, The Centrum House, Glasgow, Lanarkshire, Scotland, G1 3DX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Offiice 116, 111, West George Street, Glasgow, United Kingdom, G2 1QX | Director | 20 October 2014 | Active |
16 Martinsyde, Martinsyde, Woking, England, GU22 8HT | Director | 22 February 2018 | Active |
38 Queen Street, The Centrum House, 38 Queen Street, The Centrum House, Glasgow, Scotland, G1 3DX | Director | 16 September 2020 | Active |
38 Queen Street, The Centrum House, 38 Queen Street, The Centrum House, Glasgow, Scotland, G1 3DX | Director | 24 June 2011 | Active |
38 Queen Street, The Centrum House, 38 Queen Street, The Centrum House, Glasgow, Scotland, G1 3DX | Director | 26 May 2015 | Active |
Grahamhills, 50, Richmond Street, Glasgow, G1 1XP | Director | 20 October 2014 | Active |
The Centrum House, 32 Queen Street, Glasgow, G1 3DX | Director | 12 February 2013 | Active |
C/O Lockhart Business Advisory Ltd, Floor 2, 200 Bath Street, Glasgow, United Kingdom, G2 4HG | Director | 12 February 2013 | Active |
Beech Hollow, 21 Kiln Lane, Brockham, United Kingdom, RH3 7LX | Director | 13 August 2017 | Active |
Mr. Prithviraj Sarkar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Indian |
Country of residence | : | Scotland |
Address | : | 38 Queen Street, The Centrum House, 38 Queen Street, Glasgow, Scotland, G1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-06 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-10-28 | Officers | Change person director company with change date. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.