CONTRAFLOW LIMITED

Caledonia House Caledonia House, Glasgow, G41 1HJ, Scotland
StatusACTIVE
Company No.SC105179
CategoryPrivate Limited Company
Incorporated15 Jun 1987
Age36 years, 10 months, 17 days
JurisdictionScotland

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

View document PDF

Memorandum articles

Date: 17 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 13 Sep 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 02 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Miscellaneous

Date: 05 Jun 2019

Category: Miscellaneous

Type: MISC

Description: Amending PUC2 allotment date 01/07/1987

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 27 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nesbitt

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Verth

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Verth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Hosier

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Douglas Macdonald

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Scudds

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Macdonald

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frank reid / 21/09/2009

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frank reid / 23/02/2009

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AR1 DEVELOPMENTS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09892222
Status:ACTIVE
Category:Private Limited Company

EMPIREBUS LIMITED

1 ST. ANNES HALL, CRESCENT PLACE,EAST SUSSEX,BN2 1AS

Number:06328337
Status:ACTIVE
Category:Private Limited Company

EUROCRATS LTD

119A HIGH STREET,MARGATE,CT9 1JT

Number:11919101
Status:ACTIVE
Category:Private Limited Company

MJA PROPERTIES LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:04930246
Status:ACTIVE
Category:Private Limited Company

MYTALENT SOLUTIONS LIMITED

STOKE END,STOKE POGES,SL2 4NA

Number:10873337
Status:ACTIVE
Category:Private Limited Company
Number:NI011652
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source