UKBizDB.co.uk

TAX REBATES (CENTRAL) LIMITED

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

This company is commonly known as Tax Rebates (central) Limited. The company was founded 7 years ago and was given the registration number SC543335. The firm's registered office is in ALLOA. You can find them at Alloa Business Centre, The Whins, Alloa, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TAX REBATES (CENTRAL) LIMITED
Company Number:SC543335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 August 2016
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Alloa Business Centre, The Whins, Alloa, Scotland, FK10 3SA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alloa Business Centre, The Whins, Alloa, Scotland, FK10 3SA

Director22 August 2016Active

People with Significant Control

Mr Andrew Morrison
Notified on:22 August 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:Scotland
Address:Alloa Business Centre, The Whins, Alloa, Scotland, FK10 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Change account reference date company previous shortened.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-04-06Address

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

Download
2016-08-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.