C.i. Agents Uk Ltd.

General information

Name:

C.i. Agents Uk Limited.

Office Address:

3 Queen Street EH2 1JE Edinburgh

Number: SC221845

Incorporation date: 2001-08-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.i. Agents Uk is a business registered at EH2 1JE Edinburgh at 3 Queen Street. The company was formed in 2001 and is registered under the identification number SC221845. The company has existed on the UK market for 23 years now and company current status is active. This firm known today as C.i. Agents Uk Ltd., was earlier known as Turnhouse Properties 2001. The transformation has taken place in Tuesday 1st April 2003. The company's classified under the NACE and SIC code 47530 and their NACE code stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The latest annual accounts describe the period up to May 31, 2022 and the most recent annual confirmation statement was submitted on August 2, 2023.

This company has one director now managing this particular limited company, namely John T. who has been carrying out the director's obligations since Thursday 2nd August 2001. For seven years James T., had performed the duties for this specific limited company up to the moment of the resignation on Monday 18th February 2008. At least one secretary in this firm is a limited company: Steedman & Company Accountants.

  • Previous company's names
  • C.i. Agents Uk Ltd. 2003-04-01
  • Turnhouse Properties 2001 Limited 2001-08-02

Financial data based on annual reports

Company staff

Steedman & Company Accountants

Role: Corporate Secretary

Appointed: 17 January 2009

Address: Howe Street, Edinburgh, EH3 6TE, Scotland

Latest update: 11 February 2024

John T.

Role: Director

Appointed: 13 August 2001

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: John T. owns over 1/2 to 3/4 of company shares . Catherine T. owns 1/2 or less of company shares.

John T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Catherine T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 10 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 10 January 2013
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 7 February 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 27 April 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

C.i. Agents Uk Ltd 1 Ravelrig Drive

Post code:

EH14 7NQ

City / Town:

Balerno

Accountant/Auditor,
2016

Name:

Steedman & Company Limited

Address:

7 Howe Street

Post code:

EH3 6TE

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
22
Company Age

Closest Companies - by postcode