Acquisition 395215436 Limited

General information

Name:

Acquisition 395215436 Ltd

Office Address:

Findlay House 10-14 West Nile Street G1 2PP Glasgow

Number: SC262837

Incorporation date: 2004-02-03

Dissolution date: 2021-08-10

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Acquisition 395215436 was started on 2004-02-03 as a private limited company. The firm registered office was registered in Glasgow on Findlay House, 10-14 West Nile Street. This place post code is G1 2PP. The registration number for Acquisition 395215436 Limited was SC262837. Acquisition 395215436 Limited had been active for seventeen years up until dissolution date on 2021-08-10. The company was known under the name J.m.c. Wholesale until 2014-03-19, when it was changed to Greetings (international). The final was known under the name took place on 2017-01-11.

The limited company was supervised by a solitary director: Alan C., who was arranged to perform management duties eight years ago.

Alan C. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Acquisition 395215436 Limited 2017-01-11
  • Greetings (international) Ltd 2014-03-19
  • J.m.c. Wholesale Ltd 2004-02-03

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 01 October 2016

Latest update: 6 March 2024

People with significant control

Alan C.
Notified on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 07 November 2017
Confirmation statement last made up date 24 October 2016
Annual Accounts 11 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 11 October 2013
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30th September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 2017-03-15 (AD01)
filed on: 15th, March 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Admin House Unit 1 Whittle Place

Post code:

KA11 4HR

City / Town:

South Newmore Industrial

Accountant/Auditor,
2016

Name:

Atkinson & Co Limited

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Similar companies nearby

Closest companies