Cty (scotland) Ltd

General information

Name:

Cty (scotland) Limited

Office Address:

Park Lane House 47 Broad Street G40 2QW Glasgow

Number: SC431574

Incorporation date: 2012-08-31

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Cty (scotland) Ltd with reg. no. SC431574 has been operating on the market for twelve years. The Private Limited Company can be found at Park Lane House, 47 Broad Street, Glasgow and their postal code is G40 2QW. This firm's Standard Industrial Classification Code is 49420 meaning Removal services. The company's most recent annual accounts describe the period up to 2020/08/31 and the latest confirmation statement was released on 2021/08/31.

Current directors appointed by this specific limited company are as follow: James S. assigned to lead the company in 2012 and William S. assigned to lead the company in 2012 in August.

Executives who control the firm include: James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 31 August 2012

Latest update: 15 April 2024

William S.

Role: Director

Appointed: 31 August 2012

Latest update: 15 April 2024

People with significant control

James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 14 September 2022
Confirmation statement last made up date 31 August 2021
Annual Accounts 25th April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25th April 2014
Annual Accounts 23rd April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23rd April 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31st May 2016
Annual Accounts 29th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 29th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
11
Company Age

Closest Companies - by postcode