Untouchables (scotland) Limited

General information

Name:

Untouchables (scotland) Ltd

Office Address:

3rd Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC114793

Incorporation date: 1988-11-28

Dissolution date: 2023-08-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Glasgow under the ID SC114793. The company was established in 1988. The main office of the company was situated at 3rd Floor Turnberry House 175 West George Street. The area code is G2 2LB. The company was officially closed on Saturday 19th August 2023, which means it had been active for 35 years.

The directors were as follow: David S. appointed in 2019 in November, Katrina L. appointed in 1995 in June, Ronald S. appointed twenty nine years ago and .

Executives who had significant control over the firm were: Ronald S.. Ronald S. owned over 3/4 of company shares, had 3/4 to full of voting rights. Katrina L..

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 12 November 2019

Latest update: 21 March 2024

Katrina L.

Role: Secretary

Appointed: 21 October 2010

Latest update: 21 March 2024

Katrina L.

Role: Director

Appointed: 28 June 1995

Latest update: 21 March 2024

Ronald S.

Role: Director

Appointed: 01 February 1995

Latest update: 21 March 2024

Ronald S.

Role: Director

Appointed: 27 August 1991

Latest update: 21 March 2024

People with significant control

Ronald S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Ronald S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Katrina L.
Notified on 6 April 2016
Nature of control:
right to manage directors
Lynsey M.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 10 September 2022
Confirmation statement last made up date 27 August 2021
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 March 2016
Annual Accounts 31 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 31 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
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021 (AA)
filed on: 7th, April 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
34
Company Age

Closest Companies - by postcode