Ci 2024 Limited

DataGardener
dissolved

Ci 2024 Limited

sc242080Private Limited With Share Capital

Turnberry House, 175 West George Street, Glasgow, G22LB
Incorporated

09/01/2003

Company Age

23 years

Directors

4

Employees

SIC Code

25990

Risk

Company Overview

Registration, classification & business activity

Ci 2024 Limited (sc242080) is a private limited with share capital incorporated on 09/01/2003 (23 years old) and registered in glasgow, G22LB. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Incorporated 09/01/2003
G22LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-02-2026
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:14-11-2025
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2024
Resolution
Category:Resolution
Date:10-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Resolution
Category:Resolution
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-11-2013
Resolution
Category:Resolution
Date:29-10-2013
Legacy
Category:Capital
Date:29-10-2013
Legacy
Category:Insolvency
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Legacy
Category:Mortgage
Date:26-05-2011
Legacy
Category:Mortgage
Date:26-05-2011
Legacy
Category:Mortgage
Date:26-05-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2009
Legacy
Category:Annual Return
Date:15-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Address
Date:09-01-2008
Legacy
Category:Address
Date:09-01-2008
Legacy
Category:Address
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Mortgage
Date:08-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2006
Legacy
Category:Annual Return
Date:12-01-2006
Legacy
Category:Officers
Date:11-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2005
Legacy
Category:Annual Return
Date:06-01-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:26-10-2004
Mortgage Alter Floating Charge
Category:Mortgage
Date:20-10-2004
Legacy
Category:Mortgage
Date:30-07-2004
Legacy
Category:Mortgage
Date:23-06-2004
Legacy
Category:Mortgage
Date:23-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2004
Legacy
Category:Annual Return
Date:08-01-2004
Legacy
Category:Mortgage
Date:29-04-2003
Mortgage Alter Floating Charge
Category:Mortgage
Date:15-04-2003
Mortgage Alter Floating Charge
Category:Mortgage
Date:15-04-2003
Legacy
Category:Mortgage
Date:24-03-2003
Legacy
Category:Mortgage
Date:20-03-2003
Legacy
Category:Capital
Date:18-03-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2003
Legacy
Category:Capital
Date:04-03-2003
Legacy
Category:Capital
Date:04-03-2003
Legacy
Category:Accounts
Date:04-03-2003
Legacy
Category:Address
Date:04-03-2003
Resolution
Category:Resolution
Date:04-03-2003
Resolution
Category:Resolution
Date:04-03-2003
Resolution
Category:Resolution
Date:04-03-2003
Legacy
Category:Mortgage
Date:26-02-2003
Legacy
Category:Officers
Date:21-02-2003
Legacy
Category:Officers
Date:21-02-2003
Legacy
Category:Officers
Date:21-02-2003

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/11/2024
Filing Date04/09/2023
Latest Accounts28/02/2023

Trading Addresses

C/O Quantuma Advisory Limited, 175 West George Street, Glasgow, G2 2Lb, G22LBRegistered
1-5 Duncan Mcintosh Road, Cumbernauld, Glasgow, Lanarkshire, G680HH
C/O Quantuma Advisory Limited, 175 West George Street, Glasgow, G2 2Lb, G22LBRegistered
1-5 Duncan Mcintosh Road, Wardpark North, Cumbernauld, Glasgow, Lanarkshire, G680HH
1-5 Duncan Mcintosh Road, Cumbernauld, Glasgow, Lanarkshire, G680HH

Contact

Turnberry House, 175 West George Street, Glasgow, G22LB