Company Name140 Ltd.
DirectorsMichael David Allen and Ananth Steven Singh Chhoker
Company StatusActive
Company NumberSC397378
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Director NameMr Ananth Steven Singh Chhoker
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alan James Reid
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address122 Old Manse Road
Wishaw
North Lanarkshire
ML2 0EP
Scotland
Secretary NameJacqueline Reid
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address122 Old Manse Road
Wishaw
North Lanarkshire
ML2 0EP
Scotland
Director NameMr David Graham Welch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMenteith House
29 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alan James Reid
50.00%
Ordinary
50 at £1Jacqueline Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£86,597
Cash£42,778
Current Liabilities£32,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
23 June 2020Director's details changed for Mr Alan James Reid on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr Alan James Reid as a person with significant control on 1 April 2017 (2 pages)
23 June 2020Change of details for Mrs Jacqueline Reid as a person with significant control on 1 April 2017 (2 pages)
23 June 2020Secretary's details changed for Jacqueline Reid on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Alan James Reid on 1 April 2017 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 July 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
3 September 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 August 2018Notification of Alan James Reid as a person with significant control on 6 April 2016 (2 pages)
27 August 2018Notification of Jacqueline Reid as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 8 April 2015
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 8 April 2015
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 8 April 2015
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to Menteith House 29 Park Circus Glasgow Glasgow G3 6AP on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to Menteith House 29 Park Circus Glasgow Glasgow G3 6AP on 19 November 2014 (1 page)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 May 2011Appointment of Jacqueline Reid as a secretary (2 pages)
12 May 2011Appointment of Jacqueline Reid as a secretary (2 pages)
12 May 2011Appointment of Alan James Reid as a director (2 pages)
12 May 2011Appointment of Alan James Reid as a director (2 pages)
15 April 2011Registered office address changed from 14 Camellia Drive Wishaw North Lanarkshire ML2 0FF United Kingdom on 15 April 2011 (2 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 April 2011Registered office address changed from 14 Camellia Drive Wishaw North Lanarkshire ML2 0FF United Kingdom on 15 April 2011 (2 pages)
8 April 2011Incorporation (23 pages)
8 April 2011Incorporation (23 pages)