Company NameHosting Trail Ltd
DirectorShukhrat Sabirov
Company StatusActive
Company NumberSC337245
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Shukhrat Sabirov
Date of BirthJuly 1980 (Born 43 years ago)
NationalityUzbek
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Business Center Ellis Street
Coatbridge
ML5 3AA
Scotland
Secretary NameAida Amanova
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFountain Business Center Ellis Street
Coatbridge
ML5 3AA
Scotland

Contact

Websitewww.unkaso.com

Location

Registered AddressFountain Business Center
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

100 at £0.01Mr Shukhrat Sabirov
100.00%
Ordinary

Financials

Year2014
Net Worth£669
Cash£12,992
Current Liabilities£16,596

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 August 2020Notification of Iryna Isayeva as a person with significant control on 21 August 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
22 July 2019Cessation of Iryna Isayeva as a person with significant control on 15 July 2019 (1 page)
27 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 April 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Fountain Business Center Ellis Street Coatbridge ML5 3AA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Fountain Business Center Ellis Street Coatbridge ML5 3AA on 15 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
26 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 26 November 2013 (1 page)
26 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 26 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Secretary's details changed for Aida Amanova on 28 February 2011 (1 page)
5 May 2011Secretary's details changed for Aida Amanova on 28 February 2011 (1 page)
5 May 2011Director's details changed for Shukhrat Sabirov on 28 February 2011 (2 pages)
5 May 2011Director's details changed for Shukhrat Sabirov on 28 February 2011 (2 pages)
5 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
7 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
26 August 2009Registered office changed on 26/08/2009 from the fountain business centre ellis street coatbridge ML5 3AA (1 page)
26 August 2009Registered office changed on 26/08/2009 from the fountain business centre ellis street coatbridge ML5 3AA (1 page)
13 August 2009Registered office changed on 13/08/2009 from GF3, 1 livingstone place edinburgh EH9 1PB (1 page)
13 August 2009Registered office changed on 13/08/2009 from GF3, 1 livingstone place edinburgh EH9 1PB (1 page)
10 March 2009Return made up to 05/02/09; full list of members (10 pages)
10 March 2009Return made up to 05/02/09; full list of members (10 pages)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)