This company is commonly known as Runkerry Investments Limited. The company was founded 9 years ago and was given the registration number SC490103. The firm's registered office is in GLASGOW. You can find them at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | RUNKERRY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC490103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 27 April 2023 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 27 August 2020 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 27 August 2020 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 04 January 2021 | Active |
89 West Regent Street, Glasgow, Scotland, G2 2BA | Director | 29 October 2014 | Active |
89 West Regent Street, Glasgow, Scotland, G2 2BA | Director | 29 October 2014 | Active |
Arrow Business Communications Limited | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN |
Nature of control | : |
|
John Mahaffy | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 41 Fairview Way, Prestwick, Scotland, KA9 2SZ |
Nature of control | : |
|
Mr Mark Thomas Mahaffy | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 40 Fairview Way, Prestwick, Scotland, KA9 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-26 | Resolution | Resolution. | Download |
2020-10-26 | Incorporation | Memorandum articles. | Download |
2020-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Accounts | Change account reference date company previous extended. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.