UKBizDB.co.uk

SURFANYTIME LTD.

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

This company is commonly known as Surfanytime Ltd.. The company was founded 23 years ago and was given the registration number SC215783. The firm's registered office is in MOTHERWELL. You can find them at 106 Hamilton Road, , Motherwell, North Lanarkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SURFANYTIME LTD.
Company Number:SC215783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:106 Hamilton Road, Motherwell, North Lanarkshire, Scotland, ML1 3DG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Forrest Street, Airdrie, ML6 7AS

Secretary14 February 2001Active
2 Barncluith Road, Hamilton, ML3 7DQ

Director01 January 2007Active
10, Candytoft Wynd, Ferniegair, Hamilton, Scotland, ML3 7ZF

Director14 February 2001Active
126, Forrest Street, Airdrie, Scotland, ML6 7AS

Director31 October 2016Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 February 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 February 2001Active

People with Significant Control

Mr Martin Cox
Notified on:01 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:2, Barncluith Road, Hamilton, Scotland, ML3 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:10, Candytoft Wynd, Hamilton, Scotland, ML3 7ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Edward Mccaig
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:126, Forrest Street, Airdrie, Scotland, ML6 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-06-04Address

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

Download
2019-06-04Address

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

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-03-24Resolution

Resolution.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.