Cox Lane (general Partner) Limited

General information

Name:

Cox Lane (general Partner) Ltd

Office Address:

1 George Square G2 1AL Glasgow

Number: SC376941

Incorporation date: 2010-04-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC376941 - reg. no. of Cox Lane (general Partner) Limited. The company was registered as a Private Limited Company on 2010-04-16. The company has been present on the market for 14 years. This firm can be contacted at 1 George Square in Glasgow. The area code assigned is G2 1AL. The company has been on the market under three names. Its initial name, Andstrat (no.322), was changed on 2010-05-14 to Nicolson Street (general Partner). The current name is in use since 2016, is Cox Lane (general Partner) Limited. The firm's classified under the NACE and SIC code 68100 which stands for Buying and selling of own real estate. Sat, 30th Apr 2022 is the last time when account status updates were reported.

Alan H. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Cox Lane (general Partner) Limited 2016-05-12
  • Nicolson Street (general Partner) Limited 2010-05-14
  • Andstrat (no.322) Limited 2010-04-16

Financial data based on annual reports

Company staff

People with significant control

Alan H.
Notified on 24 February 2021
Nature of control:
substantial control or influence
Andrew S.
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 November 2012
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 December 2013
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 24 November 2014
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Closest Companies - by postcode