UKBizDB.co.uk

SANTRA GROUP LTD.

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

This company is commonly known as Santra Group Ltd.. The company was founded 6 years ago and was given the registration number SC593163. The firm's registered office is in GLASGOW. You can find them at 15 Edison Street, Trump Tower, Hillington Park, Glasgow, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SANTRA GROUP LTD.
Company Number:SC593163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 79120 - Tour operator activities
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:15 Edison Street, Trump Tower, Hillington Park, Glasgow, Scotland, G52 4JW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Edison Street, Trump Tower, Hillington Park, Glasgow, Scotland, G52 4JW

Director01 April 2019Active
15, Edison Street, Trump Tower, Hillington Park, Glasgow, Scotland, G52 4JW

Director06 October 2019Active
Unit 14, 15 Edison Street, Hillington Park, Glasgow, United Kingdom, G52 4JW

Director03 April 2018Active

People with Significant Control

Mr Sandeep Kumar Majhu
Notified on:01 December 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:15, Edison Street, Glasgow, Scotland, G52 4JW
Nature of control:
  • Significant influence or control
Mrs Safoora Khalid Koraishi
Notified on:06 October 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Scotland
Address:15, Edison Street, Glasgow, Scotland, G52 4JW
Nature of control:
  • Significant influence or control
Mr Saif-Ul Islam Koraishi
Notified on:04 April 2018
Status:Active
Date of birth:April 2018
Nationality:Pakistani
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saif-Ul-Islam Koraishi
Notified on:03 April 2018
Status:Active
Date of birth:August 1976
Nationality:Pakistani
Country of residence:Scotland
Address:Bay 2 Unit 2, 15 Edison Street, Glasgow, Scotland, G52 4JW
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 (6 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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-05-26Officers

Change person director company with change date.

Download
2019-05-26Address

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

Download
2019-04-30Address

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

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-17Accounts

Change account reference date company current shortened.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Resolution

Resolution.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.