University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director Name | Mr Gianfranco Elena |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Phd Student |
Country of Residence | United Kingdom |
Correspondence Address | Thompson Building University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Harshdeep Singh |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Thompson Building University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Secretary Name | Mr Harshdeep Singh |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Thompson Building University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Website | c4bsolutions.com |
---|---|
Telephone | +447450263176 |
Telephone region | Unknown |
Registered Address | 8 Elliot Place Skyhub - Suite 7 Glasgow City Of Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Gianfranco Elena 33.33% Ordinary |
---|---|
500 at £1 | Harshdeep Singh 33.33% Ordinary |
500 at £1 | Stefan Raue 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,763 |
Cash | £24,413 |
Current Liabilities | £26,850 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
5 March 2023 | Registered office address changed from Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ to 8 Elliot Place Skyhub - Suite 7 Glasgow City of Glasgow G3 8EP on 5 March 2023 (1 page) |
5 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Registered office address changed from C/O Cids Incubator Thompson Building University of Glasgow University Avenue Glasgow G12 8QQ to Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ on 18 December 2015 (1 page) |
18 December 2015 | Director's details changed for Mr Stefan Raue on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Stefan Raue on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from C/O Cids Incubator Thompson Building University of Glasgow University Avenue Glasgow G12 8QQ to Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ on 18 December 2015 (1 page) |
15 May 2015 | Termination of appointment of Harshdeep Singh as a secretary on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Harshdeep Singh as a director on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Gianfranco Elena as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Gianfranco Elena as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Harshdeep Singh as a director on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Harshdeep Singh as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Resolutions
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 21 April 2015
|
27 April 2015 | Cancellation of shares. Statement of capital on 21 April 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Purchase of own shares. (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 December 2014 | Director's details changed for Mr Harshdeep Singh on 1 February 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Mr Harshdeep Singh on 1 March 2014 (1 page) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr Harshdeep Singh on 1 February 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Gianfranco Elena on 1 March 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Gianfranco Elena on 1 March 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Mr Harshdeep Singh on 1 March 2014 (1 page) |
22 December 2014 | Director's details changed for Mr Gianfranco Elena on 1 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Mr Harshdeep Singh on 1 March 2014 (1 page) |
22 December 2014 | Director's details changed for Mr Harshdeep Singh on 1 February 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 September 2014 | Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
10 September 2014 | Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page) |
21 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
19 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
19 April 2013 | Registered office address changed from 2/1 29 St. Mungo Avenue Glasgow G4 0PG Scotland on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 2/1 29 St. Mungo Avenue Glasgow G4 0PG Scotland on 19 April 2013 (1 page) |
19 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
19 April 2013 | Appointment of Mr Stefan Raue as a director (2 pages) |
19 April 2013 | Appointment of Mr Stefan Raue as a director (2 pages) |
18 December 2012 | Incorporation (26 pages) |
18 December 2012 | Incorporation (26 pages) |