UKBizDB.co.uk

RESTORATION (SCOTLAND) LIMITED

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

This company is commonly known as Restoration (scotland) Limited. The company was founded 6 years ago and was given the registration number SC589461. The firm's registered office is in GLASGOW. You can find them at 48 West George Street, Suite 2/3, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RESTORATION (SCOTLAND) LIMITED
Company Number:SC589461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:48 West George Street, Suite 2/3, Glasgow, G2 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, West George Street, Suite 2/3, Glasgow, G2 1BP

Director01 July 2019Active
48, West George Street, Suite 2/3, Glasgow, G2 1BP

Director17 June 2019Active
48, West George Street, Suite 2/3, Glasgow, G2 1BP

Director13 June 2018Active
48, West George Street, Suite 2/3, Glasgow, G2 1BP

Director21 February 2018Active

People with Significant Control

Mr John Jamieson
Notified on:17 June 2019
Status:Active
Date of birth:November 1973
Nationality:British
Address:48, West George Street, Glasgow, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Cunningham
Notified on:13 June 2018
Status:Active
Date of birth:February 1985
Nationality:British
Address:48, West George Street, Glasgow, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Jamieson
Notified on:21 February 2018
Status:Active
Date of birth:November 1973
Nationality:British
Address:48, West George Street, Glasgow, G2 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Resolution

Resolution.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Gazette

Gazette filings brought up to date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.