Certification Assured Services Limited

General information

Name:

Certification Assured Services Ltd

Office Address:

Thistle House 2nd Floor 24 Thistle Street AB10 1XD Aberdeen

Number: SC482968

Incorporation date: 2014-07-28

Dissolution date: 2022-12-27

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Aberdeen with reg. no. SC482968. The firm was started in the year 2014. The main office of this company was located at Thistle House 2nd Floor 24 Thistle Street. The area code for this address is AB10 1XD. This company was dissolved on 27th December 2022, meaning it had been in business for 8 years.

Roy K. was this specific firm's director, designated to this position 10 years ago.

Executives who had control over the firm were as follows: Maureen K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Roy K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Roy K.

Role: Director

Appointed: 28 July 2014

Latest update: 23 March 2024

People with significant control

Maureen K.
Notified on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 11 August 2023
Confirmation statement last made up date 28 July 2022
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 28 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Bon Accord House Riverside Drive Aberdeen

Post code:

AB11 7SL

Accountant/Auditor,
2015

Name:

Powered By Integra Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies