UKBizDB.co.uk

DISCOUNT WORLD (SCOTLAND) LTD

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

This company is commonly known as Discount World (scotland) Ltd. The company was founded 10 years ago and was given the registration number SC475515. The firm's registered office is in GREENOCK. You can find them at 73 West Blackhall Street, , Greenock, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:DISCOUNT WORLD (SCOTLAND) LTD
Company Number:SC475515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:73 West Blackhall Street, Greenock, United Kingdom, PA15 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Laird Street, Greenock, United Kingdom, PA15 1LB

Director17 April 2014Active
9 Laird Street, Greenock, United Kingdom, PA15 1LB

Director01 July 2015Active

People with Significant Control

Mrs Kausar Akhtar
Notified on:17 April 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:Scotland
Address:4, Ballochmyle Crescent, Glasgow, Scotland, G53 7GJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Address

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

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Address

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

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type micro entity.

Download
2015-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.