CONTURO LTD
Status | ACTIVE |
Company No. | SC463132 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 7 months, 1 day |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Feb 2015
Action Date: 14 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-14
Capital : 6 GBP
Documents
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
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
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
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Robertson
Documents
Some Companies
1 STAR BOUTIQUE LEWISHAM WAY,LONDON,SE14 6PP
Number: | 10577782 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BUSINESS CENTRE,52A,BROUGHTY FERRY,DD5 1HB
Number: | SC627184 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11066492 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 THE CHART HOUSE,LONDON,E14 3TN
Number: | 11842515 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C EVANS STREET,LARBERT,FK5 4RQ
Number: | SC512165 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL021971 |
Status: | ACTIVE |
Category: | Limited Partnership |