North Baljaffray, Bearsden
Glasgow
Lanarkshire
G61 4RU
Scotland
Secretary Name | Mr Pravesh Kumar Randev |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Paterson Place Bearsden Glasgow Lanarkshire G61 4RU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | irrocco.co.uk |
---|
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Rahul Randev 33.33% Ordinary A-j |
---|---|
1 at £1 | Mr Pravesh Kumar Randev 16.67% Ordinary A-j |
1 at £1 | Mr Pravesh Kumar Randev & Mr Rahul Randev 16.67% Ordinary |
1 at £1 | Ms Rachna Randev 16.67% Ordinary A-j |
1 at £1 | Ms Seema Randev 16.67% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£5,003 |
Cash | £6,897 |
Current Liabilities | £157,888 |
Latest Accounts | 30 September 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
22 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 September 2017 | Order of court recall of provisional liquidator (1 page) |
29 September 2017 | Order of court recall of provisional liquidator (1 page) |
22 August 2017 | Appointment of a provisional liquidator (2 pages) |
22 August 2017 | Appointment of a provisional liquidator (2 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wo Od, 90 Mitchell Street Glasgow G1 3NQ on 21 November 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Company name changed irrocco LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Resolutions
|
25 May 2010 | Company name changed irrocco LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Resolutions
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
9 March 2009 | Return made up to 19/11/08; full list of members (6 pages) |
9 March 2009 | Return made up to 19/11/08; full list of members (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Return made up to 19/11/07; full list of members (7 pages) |
27 December 2007 | Return made up to 19/11/07; full list of members (7 pages) |
19 March 2007 | Return made up to 19/11/06; full list of members
|
19 March 2007 | Return made up to 19/11/06; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Return made up to 19/11/05; full list of members (9 pages) |
25 November 2005 | Return made up to 19/11/05; full list of members (9 pages) |
21 October 2005 | Return made up to 19/11/04; full list of members (9 pages) |
21 October 2005 | Return made up to 19/11/04; full list of members (9 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
26 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 11/12/02 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 11/12/02 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
18 July 2005 | Company name changed irroco LIMITED\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed irroco LIMITED\certificate issued on 18/07/05 (2 pages) |
27 August 2004 | Return made up to 19/11/03; full list of members (7 pages) |
27 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 August 2004 | Return made up to 19/11/03; full list of members (7 pages) |
27 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
2 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 February 2003 | Ad 11/12/02--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Ad 11/12/02--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Memorandum and Articles of Association (11 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 December 2002 | Company name changed clayshelf LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed clayshelf LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Memorandum and Articles of Association (11 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
19 November 2002 | Incorporation (15 pages) |
19 November 2002 | Incorporation (15 pages) |