Contraho Ltd

DataGardener
contraho ltd
in liquidation
Unknown

Contraho Ltd

sc325209Private Limited With Share Capital

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

11/06/2007

Company Age

18 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Contraho Ltd (sc325209) is a private limited with share capital incorporated on 11/06/2007 (18 years old) and registered in glasgow, G12PP. The company operates under SIC code 41100 - development of building projects.

Contraho are driven by the aim to protect the interests of our investors, as well as produce an everlasting product with our developments. preparation is a key element in any industry sector, and something we apply to all investments within our portfolio. our track record in property development is ...

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 11/06/2007
G12PP

Financial Overview

Total Assets

£188.2K

Liabilities

£193.9K

Net Assets

£-5.7K

Cash

£32.1K

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:12-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2020
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:10-08-2020
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:09-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Capital Allotment Shares
Category:Capital
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-05-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Administrative Restoration Company
Category:Restoration
Date:06-05-2011
Gazette Dissolved Compulsary
Category:Gazette
Date:04-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-11-2009
Memorandum Articles
Category:Incorporation
Date:20-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2009
Legacy
Category:Annual Return
Date:10-10-2008
Legacy
Category:Officers
Date:10-10-2008
Legacy
Category:Officers
Date:10-10-2008
Legacy
Category:Address
Date:26-11-2007
Incorporation Company
Category:Incorporation
Date:11-06-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date21/08/2018
Latest Accounts30/06/2018

Trading Addresses

Finlay House, 10-14 West Nile Street, Glasgow, G1 2Pp, G12PPRegistered
5 Newton Place, Glasgow, Lanarkshire, G37PR

Contact

01412630010
contraho.co.uk/
Finlay House, 10-14 West Nile Street, Glasgow, G12PP