Company NameCI 2024 Limited
Company StatusLiquidation
Company NumberSC242080
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Previous NamesBLP 2003-04 Limited and Corporate Insignia Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Flockhart Kent
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2003(4 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr James Kent
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMs Jennifer Kent
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(12 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMichael Kent
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(12 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameJames Gibb
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address50 Dunscore Brae
Hamilton
ML3 9DH
Scotland
Director NameWilliam Yeaman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 11, 55 Victoria Place
Stirling
FK8 2QT
Scotland
Secretary NameJames Gibb
NationalityBritish
StatusResigned
Appointed11 February 2003(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 25 April 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address50 Dunscore Brae
Hamilton
ML3 9DH
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitecorporate-insignia.com
Telephone01236 738520
Telephone regionCoatbridge

Location

Registered AddressCo/ Quantuma Advisory Ltd, Third Floor
Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

42.5k at £1James Flockhart Kent
85.00%
Ordinary
2.5k at £1James Kent
5.00%
Ordinary
2.5k at £1Jennifer Kent
5.00%
Ordinary
2.5k at £1Michael Kent
5.00%
Ordinary

Financials

Year2014
Net Worth£2,872,658
Cash£739
Current Liabilities£285,289

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

3 January 2007Delivered on: 8 January 2007
Satisfied on: 22 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 5 duncan mcintosh road, wardpark estate, cumbernauld (title number dmb 78065).
Fully Satisfied
29 July 2004Delivered on: 30 July 2004
Satisfied on: 24 May 2011
Persons entitled: William Yeaman

Classification: Assignation of standard security
Secured details: All sums due or to become due.
Particulars: 1-3 duncan mcintosh road, wardpark industrial area, cumbernauld--title number DMB46263.
Fully Satisfied
8 June 2004Delivered on: 23 June 2004
Satisfied on: 24 May 2011
Persons entitled: William Yeaman

Classification: Bond & floating charge
Secured details: All sums due under a payment agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 2003Delivered on: 29 April 2003
Satisfied on: 22 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3 (odd nos) duncan mcintosh road, cumbernauld.
Fully Satisfied
18 March 2003Delivered on: 24 March 2003
Satisfied on: 24 May 2011
Persons entitled: Yeaman Limited

Classification: Standard security
Secured details: All sums due under a payment agreement dated 28 february 2003.
Particulars: 1-3 duncan mcintosh road, cumbernauld.
Fully Satisfied
28 February 2003Delivered on: 20 March 2003
Satisfied on: 23 June 2004
Persons entitled: Yeaman Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 February 2003Delivered on: 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
4 September 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
20 July 2023Satisfaction of charge 1 in full (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
11 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 June 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 May 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Director's details changed for Mr James Kent on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr James Kent on 10 January 2017 (2 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(7 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(7 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 April 2015Appointment of Michael Kent as a director on 2 April 2015 (3 pages)
7 April 2015Appointment of Jennifer Kent as a director on 2 April 2015 (3 pages)
7 April 2015Appointment of Michael Kent as a director on 2 April 2015 (3 pages)
7 April 2015Appointment of Jennifer Kent as a director on 2 April 2015 (3 pages)
7 April 2015Appointment of Michael Kent as a director on 2 April 2015 (3 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 April 2015Appointment of Jennifer Kent as a director on 2 April 2015 (3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 January 2014Satisfaction of charge 4 in full (4 pages)
22 January 2014Satisfaction of charge 7 in full (4 pages)
22 January 2014Satisfaction of charge 7 in full (4 pages)
22 January 2014Satisfaction of charge 4 in full (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(4 pages)
8 November 2013Statement of capital on 8 November 2013
  • GBP 50,000
(5 pages)
8 November 2013Statement of capital on 8 November 2013
  • GBP 50,000
(5 pages)
8 November 2013Statement of capital on 8 November 2013
  • GBP 50,000
(5 pages)
29 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2013Statement by directors (4 pages)
29 October 2013Solvency statement dated 22/10/13 (2 pages)
29 October 2013Statement by directors (4 pages)
29 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2013Solvency statement dated 22/10/13 (2 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 April 2012Termination of appointment of James Gibb as a director (1 page)
25 April 2012Termination of appointment of William Yeaman as a director (1 page)
25 April 2012Termination of appointment of James Gibb as a secretary (1 page)
25 April 2012Termination of appointment of James Gibb as a director (1 page)
25 April 2012Termination of appointment of James Gibb as a secretary (1 page)
25 April 2012Termination of appointment of William Yeaman as a director (1 page)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
26 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
26 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
26 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
26 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 February 2011Annual return made up to 9 January 2011 (19 pages)
15 February 2011Annual return made up to 9 January 2011 (19 pages)
15 February 2011Annual return made up to 9 January 2011 (19 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 February 2010Annual return made up to 9 January 2010 (17 pages)
12 February 2010Annual return made up to 9 January 2010 (17 pages)
12 February 2010Annual return made up to 9 January 2010 (17 pages)
10 October 2009Appointment of James Kent as a director (2 pages)
10 October 2009Appointment of James Kent as a director (2 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 January 2009Return made up to 09/01/09; full list of members (4 pages)
15 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
20 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH (1 page)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: 1-3 duncan mcintosh road cumbernauld glasgow G68 0HH (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 January 2007Return made up to 09/01/07; full list of members (3 pages)
18 January 2007Return made up to 09/01/07; full list of members (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (11 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (11 pages)
12 January 2006Return made up to 09/01/06; full list of members (3 pages)
12 January 2006Return made up to 09/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2005Return made up to 09/01/05; full list of members (7 pages)
6 January 2005Return made up to 09/01/05; full list of members (7 pages)
26 October 2004Alterations to a floating charge (5 pages)
26 October 2004Alterations to a floating charge (5 pages)
20 October 2004Alterations to a floating charge (5 pages)
20 October 2004Alterations to a floating charge (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
23 June 2004Dec mort/charge * (5 pages)
23 June 2004Dec mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
17 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
17 May 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 January 2004Return made up to 09/01/04; full list of members (7 pages)
8 January 2004Return made up to 09/01/04; full list of members (7 pages)
29 April 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
15 April 2003Alterations to a floating charge (8 pages)
15 April 2003Alterations to a floating charge (8 pages)
15 April 2003Alterations to a floating charge (8 pages)
15 April 2003Alterations to a floating charge (8 pages)
24 March 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
18 March 2003Ad 28/02/03--------- £ si 12499@1=12499 £ ic 37501/50000 (2 pages)
18 March 2003Ad 28/02/03--------- £ si 12499@1=12499 £ ic 37501/50000 (2 pages)
6 March 2003Company name changed blp 2003-04 LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed blp 2003-04 LIMITED\certificate issued on 06/03/03 (2 pages)
4 March 2003Nc inc already adjusted 28/02/03 (1 page)
4 March 2003Ad 28/02/03--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages)
4 March 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
4 March 2003Nc inc already adjusted 28/02/03 (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
4 March 2003Registered office changed on 04/03/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
4 March 2003Ad 28/02/03--------- £ si 37499@1=37499 £ ic 2/37501 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
9 January 2003Incorporation (15 pages)
9 January 2003Incorporation (15 pages)