EAST REN CENTRE LIMITED
Status | DISSOLVED |
Company No. | SC411289 |
Category | Private Limited Company |
Incorporated | 15 Nov 2011 |
Age | 12 years, 6 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 5 days |
SUMMARY
EAST REN CENTRE LIMITED is an dissolved private limited company with number SC411289. It was incorporated 12 years, 6 months, 17 days ago, on 15 November 2011 and it was dissolved 1 year, 2 months, 5 days ago, on 28 March 2023. The company address is 8 Langrig Road 8 Langrig Road, Glasgow, G77 5AA.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2023
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 31 Dec 2022
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 Apr 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 15 Jul 2016
Action Date: 24 May 2016
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2016-05-24
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-06
Officer name: Ali Askar Khan
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasim Khan
Termination date: 2016-05-06
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nazir Ahmed
Termination date: 2016-05-06
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 06 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-06
Officer name: Mr Amjad Ismail
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 06 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-06
Officer name: Mr Mohammed Azim
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 06 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Siddique
Appointment date: 2016-03-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 04 Feb 2014
Action Date: 21 Jan 2014
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2014-01-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Wassam-Uddin Khan
Change date: 2014-01-21
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Razaq
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasin Mohammed
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Askar Khan
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nazir Ahmed
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Shafiq
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nasim Khan
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Wasam Uddin Khan
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Wassam-Uddin Khan
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junaid Shakoor
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: 8 Langrig Road (Formar Royal British Legion Hall) Newton Mearns Glasgow G77 5AA
Change date: 2014-01-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Old address: Suite B 21 West Nile Street Glasgow G1 2PS Scotland
Change date: 2012-12-20
Documents
Resolution
Date: 26 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Jun 2012
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sadat Khan
Change date: 2011-11-18
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mr Abdul Wassay Razaq
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: 29 Windsor Avenue Newton Mearns Glasgow G77 5NU United Kingdom
Documents
Some Companies
36 HMD MANAGEMENT COMPANY LIMITED
HOLLYDEAN COTTAGE,BOSTON SPA,LS23 6BR
Number: | 10720470 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,CARLISLE,CA3 8SY
Number: | 10688906 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELA ELECTRONIC DESIGNS LIMITED
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN
Number: | 02048176 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLENOOK FARM MOSS NOOK LANE,ST. HELENS,WA11 8AE
Number: | 10074638 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B HIGH STREET,ST.ALBANS,AL4 8AA
Number: | 11530377 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST PANCRAS WAY,LONDON,NW1 0TB
Number: | 10763636 |
Status: | ACTIVE |
Category: | Private Limited Company |