UKBizDB.co.uk

WASH 4 U DUNFERMLINE LTD

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

This company is commonly known as Wash 4 U Dunfermline Ltd. The company was founded 6 years ago and was given the registration number SC570555. The firm's registered office is in DUNFERMLINE. You can find them at 86 Halbeath Road, , Dunfermline, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WASH 4 U DUNFERMLINE LTD
Company Number:SC570555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2021
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:86 Halbeath Road, Dunfermline, Scotland, KY12 7RS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Callendar Riggs, Falkirk, Scotland, FK1 1UZ

Director14 March 2022Active
Unit 3, Callendar Riggs, Falkirk, Scotland, FK1 1UZ

Director24 September 2019Active
86, Halbeath Road, Dunfermline, Scotland, KY12 7RS

Director10 August 2018Active
86, Halbeath Road, Dunfermline, Scotland, KY12 7RS

Director21 June 2019Active
86, Halbeath Road, Dunfermline, Scotland, KY12 7RS

Director06 July 2017Active

People with Significant Control

Mr Maris Konovalovs
Notified on:14 March 2022
Status:Active
Date of birth:April 1983
Nationality:Latvian
Country of residence:Scotland
Address:Unit 3, Callendar Riggs, Falkirk, Scotland, FK1 1UZ
Nature of control:
  • Significant influence or control
Mrs Baiba Konovalova
Notified on:24 September 2019
Status:Active
Date of birth:January 1987
Nationality:Latvian
Country of residence:Scotland
Address:Unit 3, Callendar Riggs, Falkirk, Scotland, FK1 1UZ
Nature of control:
  • Significant influence or control
Mr Ali Fatah Sharifi
Notified on:21 June 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Scotland
Address:86, Halbeath Road, Dunfermline, Scotland, KY12 7RS
Nature of control:
  • Significant influence or control
Mr Hamin Latif Rashed
Notified on:10 August 2018
Status:Active
Date of birth:December 1983
Nationality:Iraqi
Country of residence:Scotland
Address:86, Halbeath Road, Dunfermline, Scotland, KY12 7RS
Nature of control:
  • Significant influence or control
Mr Ali Fatah Sharifi
Notified on:06 July 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:Scotland
Address:86, Halbeath Road, Dunfermline, Scotland, KY12 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Address

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

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.