Active - Proposal to Strike off
Company Information for CURRENT 2 CURRENT LIMITED
1 PARADISE ROAD, KEMNAY, INVERURIE, ABERDEENSHIRE, AB51 5NJ,
|
Company Registration Number
SC328878
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CURRENT 2 CURRENT LIMITED | |
Legal Registered Office | |
1 PARADISE ROAD KEMNAY INVERURIE ABERDEENSHIRE AB51 5NJ Other companies in AB10 | |
Company Number | SC328878 | |
---|---|---|
Company ID Number | SC328878 | |
Date formed | 2007-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/09/2021 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-05 11:21:16 |
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 |
---|---|---|
LISA BARNARD |
||
BRIAN GEOFFREY BARNARD |
||
MICHAEL ANDREW HOYLE |
||
JOHN JAMES SHEPHERD MARSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARSTON |
Director | ||
BRIAN GEOFFREY BARNARD |
Company Secretary | ||
MESTON REID & CO. |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURRENT 4 CURRENT LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
LOMOND VENTURES (118) LIMITED | Director | 2005-11-01 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
CURRENT 4 CURRENT LIMITED | Director | 2010-03-02 | CURRENT | 2009-04-30 | Active - Proposal to Strike off | |
M.A. HOYLE (ENGINEERING CONSULTANCY SERVICES) LIMITED | Director | 1991-03-05 | CURRENT | 1977-04-05 | Active - Proposal to Strike off | |
CARLTON SQUARE LIMITED | Director | 2006-11-10 | CURRENT | 2005-12-15 | Active | |
MARSTON PROPERTIES PUTNEY LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Active - Proposal to Strike off | |
MARSTON PROPERTIES HOLDINGS LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Active | |
MARSTON PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1938-03-02 | Active | |
W.J. MARSTON & SON LIMITED | Director | 1991-12-21 | CURRENT | 1941-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 07/10/20 STATEMENT OF CAPITAL GBP 1192613.00 | |
RES14 | Resolutions passed:
| |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM 4th Floor 115 George Street Edinburgh EH2 4JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 24/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3288780002 | |
SH01 | 26/02/18 STATEMENT OF CAPITAL GBP 15039.00 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesDebt due by dave kirton in the sum of £6.00 be capitalised into 6 ordinary shares of £1 each // debt due by brian barnard in the sum of £1550 be capitalised into 1550 ordinary shares of £1 eac... | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES SHEPHERD MARSTON | |
PSC07 | CESSATION OF JOHN MARSTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 11878 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 11878 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LISA BARNARD on 2015-05-22 | |
CH01 | Director's details changed for John Marston on 2015-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 12 Carden Place Aberdeen AB10 1UR | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 11878 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 11878 | |
AP01 | DIRECTOR APPOINTED JOHN MARSTON | |
AR01 | 07/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/05/12 STATEMENT OF CAPITAL GBP 11124 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 07/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARE CAP REVOKED/LOANS CAPITALISED 26/11/2009 | |
SH01 | 26/11/09 STATEMENT OF CAPITAL GBP 9900 | |
AP03 | SECRETARY APPOINTED MRS LISA BARNARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN BARNARD | |
AA01 | PREVEXT FROM 31/08/2009 TO 30/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOYLE / 14/09/2009 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOYLE / 01/09/2008 | |
288a | SECRETARY APPOINTED BRIAN BARNARD | |
288b | APPOINTMENT TERMINATED SECRETARY MESTON REID & CO. | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 CURRENT 2 CURRENT LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as CURRENT 2 CURRENT LIMITED are:
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. |