CONTRAFLOW LIMITED
Status | ACTIVE |
Company No. | SC105179 |
Category | Private Limited Company |
Incorporated | 15 Jun 1987 |
Age | 36 years, 10 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
CONTRAFLOW LIMITED is an active private limited company with number SC105179. It was incorporated 36 years, 10 months, 17 days ago, on 15 June 1987. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ, Scotland.
Company Fillings
Accounts with accounts type full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Resolution
Date: 17 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Nesbitt
Change date: 2023-12-21
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Baillie Reid
Change date: 2023-11-27
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mr John Douglas Macdonald
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mr John Douglas Macdonald
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Douglas Macdonald
Change date: 2023-11-27
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mr David Graham
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Mary Macdonald
Change date: 2023-11-27
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-27
Psc name: Ms Lorna Brammer
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-27
New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Documents
Accounts with accounts type full
Date: 22 Sep 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital alter shares subdivision
Date: 13 Sep 2023
Action Date: 29 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-29
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 11 Mar 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Mar 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorna Brammer
Notification date: 2021-03-01
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-01
Psc name: John Douglas Macdonald
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mrs Caroline Mary Macdonald
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham
Appointment date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Mary Macdonald
Change date: 2019-09-05
Documents
Cessation of a person with significant control
Date: 03 Jan 2020
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-05
Psc name: Leslie Joseph Verth
Documents
Capital cancellation shares
Date: 02 Oct 2019
Action Date: 05 Sep 2019
Category: Capital
Type: SH06
Date: 2019-09-05
Capital : 60.00 GBP
Documents
Capital return purchase own shares
Date: 02 Oct 2019
Category: Capital
Type: SH03
Documents
Miscellaneous
Date: 05 Jun 2019
Category: Miscellaneous
Type: MISC
Description: Amending PUC2 allotment date 01/07/1987
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-31
Charge number: SC1051790003
Documents
Mortgage satisfy charge full
Date: 18 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Legacy
Date: 27 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2016
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Frank Baillie Reid
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mr Robert Nesbitt
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mr John Douglas Macdonald
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Nesbitt
Documents
Termination secretary company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leslie Verth
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Verth
Documents
Accounts with accounts type small
Date: 08 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-31
Old address: C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Second filing of form with form type made up date
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-12-31
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 07 Nov 2011
Action Date: 31 Dec 2010
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2010-12-31
Form type: AR01
Documents
Accounts with accounts type small
Date: 27 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 24 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Hosier
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Douglas Macdonald
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Scudds
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Macdonald
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Leslie Joseph Verth
Documents
Change person secretary company with change date
Date: 31 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-03
Officer name: Leslie Joseph Verth
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frank reid / 21/09/2009
Documents
Legacy
Date: 14 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/10/2009
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type medium
Date: 26 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frank reid / 23/02/2009
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type medium
Date: 14 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type medium
Date: 19 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09892222 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. ANNES HALL, CRESCENT PLACE,EAST SUSSEX,BN2 1AS
Number: | 06328337 |
Status: | ACTIVE |
Category: | Private Limited Company |
119A HIGH STREET,MARGATE,CT9 1JT
Number: | 11919101 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 04930246 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOKE END,STOKE POGES,SL2 4NA
Number: | 10873337 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN IRELAND COUNCIL ON AGEING THE
3 LOWER CRESCENT,,BT7 1NR
Number: | NI011652 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |