24/26 HOLDINGS LTD

30-36 Napier Place 30-36 Napier Place, Glasgow, G68 0LL, Scotland
StatusACTIVE
Company No.SC470528
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 2 months, 19 days
JurisdictionScotland

SUMMARY

24/26 HOLDINGS LTD is an active private limited company with number SC470528. It was incorporated 10 years, 2 months, 19 days ago, on 20 February 2014. The company address is 30-36 Napier Place 30-36 Napier Place, Glasgow, G68 0LL, Scotland.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Taylor

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Nicholas Taylor

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Ms Alana Stewart

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Old address: C/O Campbell Dallas Llp Titanium 1 1 Kings Inch Place Renfrew PA4 8WF

New address: 30-36 Napier Place Cumbernauld Glasgow G68 0LL

Change date: 2023-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr alan taylor

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2016

Category: Address

Type: AD02

New address: Lennox House Lennox Road Cumbernauld G67 1LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-03-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 28 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4705280001

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CP PALMEIRA CONSULTANCY LIMITED

8 TRESHAM CRESCENT,LONDON,NW8 8TN

Number:09571476
Status:ACTIVE
Category:Private Limited Company

D V N CONSULTANTS LIMITED

59 ASTLEY HALL DRIVE,MANCHESTER,M29 7TX

Number:09393627
Status:ACTIVE
Category:Private Limited Company

EMMA'S FLORIST LTD

UNITS 4 & 5 BRIGHTWELL BARNS,BRIGHTWELL,IP10 0BJ

Number:11491991
Status:ACTIVE
Category:Private Limited Company

ENGLEFIELD RESIDENTS ASSOCIATION LIMITED

FLAT 2 ENGLEFIELD COURT,BICKLEY,BR1 2AH

Number:02288330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MGM PRECISION ENGINEERING LIMITED

BOX 647 WEST 5,TYNE AND WEAR,NE5 2AA

Number:11043531
Status:ACTIVE
Category:Private Limited Company

ORITECHNIK LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11842701
Status:ACTIVE
Category:Private Limited Company

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