Active - Proposal to Strike off
Company Information for C & N HOLDINGS (SCOTLAND) LIMITED
95-107 LANCEFIELD STREET, GLASGOW, G3 8HZ,
|
Company Registration Number
SC275909
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C & N HOLDINGS (SCOTLAND) LIMITED | |
Legal Registered Office | |
95-107 LANCEFIELD STREET GLASGOW G3 8HZ Other companies in G3 | |
Company Number | SC275909 | |
---|---|---|
Company ID Number | SC275909 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-15 16:25:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IFTIKHAR AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAEEM AMER SATTAR |
Company Secretary | ||
NAEEM AMER SATTAR |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR CAPITAL 1 LTD | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
CLEAR INVESTMENT LONDON LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Dissolved 2018-01-09 | |
SNOWLION 4 LTD | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2015-06-12 | |
SNOWLION 2 LTD | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2014-05-09 | |
EXPRESS SERVICE STATIONS LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2013-08-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Iftikhar Ahmed on 2009-11-11 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/11/08; full list of members | |
287 | Registered office changed on 19/05/2009 from 272 bath street glasgow G2 4JR | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NAEEM SATTAR | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: VEREHILLS HOUSE STONEBYRES LANARKSHIRE ML11 9UJ | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/05--------- £ SI 99@1=99 £ IC 2/101 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
GAZ1 | FIRST GAZETTE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-03-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | MORTGAGE TRUST LIMITED | |
STANDARD SECURITY | Outstanding | MORTGAGE TRUST LIMITED | |
STANDARD SECURITY | Outstanding | MORTGAGE TRUST LIMITED | |
STANDARD SECURITY | Outstanding | MORTGAGE TRUST LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 108,629 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 108,629 |
Creditors Due Within One Year | 2013-03-31 | £ 23,353 |
Creditors Due Within One Year | 2012-03-31 | £ 21,710 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & N HOLDINGS (SCOTLAND) LIMITED
Tangible Fixed Assets | 2013-03-31 | £ 120,000 |
---|---|---|
Tangible Fixed Assets | 2012-03-31 | £ 120,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C & N HOLDINGS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C & N HOLDINGS (SCOTLAND) LIMITED | Event Date | 2006-03-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |