Acquisition 395215436 Limited

DataGardener
dissolved
Unknown

Acquisition 395215436 Limited

sc262837Private Limited With Share Capital

Findlay House, 10-14 West Nile Street, Glasgow, G12PP
Incorporated

03/02/2004

Company Age

22 years

Directors

1

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Acquisition 395215436 Limited (sc262837) is a private limited with share capital incorporated on 03/02/2004 (22 years old) and registered in glasgow, G12PP. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 03/02/2004
G12PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2021
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:10-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:15-03-2017
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:15-03-2017
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category:Insolvency
Date:23-02-2017
Resolution
Category:Resolution
Date:11-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2014
Resolution
Category:Resolution
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Capital Allotment Shares
Category:Capital
Date:21-06-2010
Capital Allotment Shares
Category:Capital
Date:08-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2009
Legacy
Category:Annual Return
Date:05-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2008
Legacy
Category:Annual Return
Date:13-03-2008
Legacy
Category:Officers
Date:26-02-2008
Legacy
Category:Officers
Date:26-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2007
Legacy
Category:Annual Return
Date:06-09-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Mortgage
Date:15-05-2007
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Address
Date:09-11-2006
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:05-07-2006
Legacy
Category:Accounts
Date:09-06-2006
Accounts With Accounts Type Partial Exemption
Category:Accounts
Date:10-03-2006
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Annual Return
Date:05-04-2005
Legacy
Category:Officers
Date:09-02-2004
Legacy
Category:Officers
Date:09-02-2004
Legacy
Category:Officers
Date:04-02-2004
Legacy
Category:Officers
Date:04-02-2004
Incorporation Company
Category:Incorporation
Date:03-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2018
Filing Date30/09/2016
Latest Accounts30/04/2016

Trading Addresses

Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, G12PPRegistered
1 Whittle Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA114HR

Contact

Findlay House, 10-14 West Nile Street, Glasgow, G12PP