CONTURO LTD

Unit 3 123 Abercorn Street, Paisley, PA3 4DF, Scotland
StatusACTIVE
Company No.SC463132
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 7 months, 1 day
JurisdictionScotland

SUMMARY

CONTURO LTD is an active private limited company with number SC463132. It was incorporated 10 years, 7 months, 1 day ago, on 06 November 2013. The company address is Unit 3 123 Abercorn Street, Paisley, PA3 4DF, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Waldemar Stec

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arkadiusz Malag

Cessation date: 2020-09-29

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arkadiusz Malag

Termination date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Waldemar Stec

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: Unit 3 123 Abercorn Street Paisley PA3 4DF

Old address: 4D Auchingramont Road Hamilton ML3 6JT

Change date: 2020-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wojciech Eisler

Appointment date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawel Olszewski

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY

New address: 4D Auchingramont Road Hamilton ML3 6JT

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr Arkadiusz Malag

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waldemar Stec

Appointment date: 2015-01-15

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 14 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-14

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pawel Olszewski

Change date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pawel Oiszewski

Change date: 2014-05-08

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robertson

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1STARBOUTIQUE LIMITED

1 STAR BOUTIQUE LEWISHAM WAY,LONDON,SE14 6PP

Number:10577782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ACS (FIFE) LTD

THE BUSINESS CENTRE,52A,BROUGHTY FERRY,DD5 1HB

Number:SC627184
Status:ACTIVE
Category:Private Limited Company

KEA210 PHG LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11066492
Status:ACTIVE
Category:Private Limited Company

LONDON LONG DRINK LIMITED

208 THE CHART HOUSE,LONDON,E14 3TN

Number:11842515
Status:ACTIVE
Category:Private Limited Company

MDTH ENGINEERING LTD

1C EVANS STREET,LARBERT,FK5 4RQ

Number:SC512165
Status:ACTIVE
Category:Private Limited Company

NOVO MANAGEMENT L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL021971
Status:ACTIVE
Category:Limited Partnership

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