CONTINULUS LIMITED

492 Clarkston Road, Glasgow, G44 3QE, Scotland
StatusACTIVE
Company No.SC572899
CategoryPrivate Limited Company
Incorporated04 Aug 2017
Age6 years, 9 months, 12 days
JurisdictionScotland

SUMMARY

CONTINULUS LIMITED is an active private limited company with number SC572899. It was incorporated 6 years, 9 months, 12 days ago, on 04 August 2017. The company address is 492 Clarkston Road, Glasgow, G44 3QE, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Gerald Francis Williams

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Graham John Mcdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-12

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-12

Capital : 2.01348 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-12

Officer name: Mr Gerald Francis Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-12

Officer name: Mr Graham John Mcdonald

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Feb 2021

Action Date: 10 Feb 2019

Category: Capital

Type: RP04SH01

Capital : 1.18 GBP

Date: 2019-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

New address: 492 Clarkston Road Glasgow G44 3QE

Old address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medreach LTD\certificate issued on 30/09/19

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Sep 2019

Action Date: 26 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-26

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 1.386 GBP

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 1.33 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-10

Psc name: Dr Eoghan Colgan

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 10 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-10

Capital : 1.18 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Feb 2019

Action Date: 10 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-10

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE

Change date: 2018-10-02

Old address: 492 Clarkston Road Glasgow G44 3QE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Incorporation company

Date: 04 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS GILL CONSTRUCTIONS LIMITED

23 LINCOLN COURT,SOUTHAMPTON,SO15 7PY

Number:09063803
Status:ACTIVE
Category:Private Limited Company

BILBY ELECTRICAL LIMITED

54 ST MARYS LANE,UPMINSTER,RM14 2QP

Number:09144017
Status:ACTIVE
Category:Private Limited Company

BROOKSIDE CONSTRUCTION (LEICESTER) LIMITED

19A CHURCH STREET,LEICESTER,LE2 5DB

Number:03564117
Status:ACTIVE
Category:Private Limited Company

FORBES BRAMBLE CONSULTANCY LTD

PORTAKABIN C/O ORDNANCE HOUSE HARMANS WAY,NORTHAMPTON,NN7 4PB

Number:02990872
Status:ACTIVE
Category:Private Limited Company

HEAVEN BEAUTY BOUTIQUE VIRGINIA WATER LIMITED

7 VICTORIA STREET VICTORIA STREET,EGHAM,TW20 0QY

Number:10049898
Status:ACTIVE
Category:Private Limited Company

PEOPLE EDGE LTD

10 MAYBURY COURT,SOUTH CROYDON,CR2 6NN

Number:06959246
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