General information

Name:

Certain Standard Limited

Office Address:

C/o Res Associates Ltd 5 Royal Exchange Square G1 3AH Glasgow

Number: SC316761

Incorporation date: 2007-02-16

Dissolution date: 2021-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the beginning of Certain Standard Ltd, a firm which was situated at C/o Res Associates Ltd, 5 Royal Exchange Square in Glasgow. The company was established on 2007-02-16. Its reg. no. was SC316761 and the zip code was G1 3AH. The company had been active on the British market for about 14 years until 2021-01-05.

For this business, most of director's obligations have so far been executed by Dorothy G. and David G.. Out of these two executives, Dorothy G. had administered the business the longest, having been a vital addition to directors' team for 14 years.

Dorothy G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dorothy G.

Role: Director

Appointed: 16 February 2007

Latest update: 26 January 2024

Dorothy G.

Role: Secretary

Appointed: 16 February 2007

Latest update: 26 January 2024

David G.

Role: Director

Appointed: 16 February 2007

Latest update: 26 January 2024

People with significant control

Dorothy G.
Notified on 15 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 01 March 2020
Confirmation statement last made up date 16 February 2019
Annual Accounts 6 May 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 6 May 2013
Annual Accounts 12 July 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 12 July 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 27 May 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 20 June 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies