Company NameStreet Cones C.I.C.
DirectorHugh Young
Company StatusActive
Company NumberSC480226
CategoryCommunity Interest Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NameStreet Cones Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Hugh Young
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleRehabilitation
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland

Contact

Websitewww.streetcones.org
Telephone07 799942878
Telephone regionMobile

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Stephen Young
100.00%
Redeemable

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

11 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 November 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr hugh young (2 pages)
10 September 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 November 2018Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
1 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 July 2017Notification of Hugh Young as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 July 2017Notification of Hugh Young as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 July 2017Notification of Hugh Young as a person with significant control on 31 July 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Registered office address changed from 30 Flat 1/D Broomhill Path Glasgow G11 7AW Scotland to 55 Great Western Road Glasgow G12 8HN on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 30 Flat 1/D Broomhill Path Glasgow G11 7AW Scotland to 55 Great Western Road Glasgow G12 8HN on 14 April 2016 (2 pages)
21 August 2015Registered office address changed from 30 Broomhill Path Flat 1/D Glasgow G1 7AN to 30 Flat 1/D Broomhill Path Glasgow G11 7AW on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 30 Broomhill Path Flat 1/D Glasgow G1 7AN to 30 Flat 1/D Broomhill Path Glasgow G11 7AW on 21 August 2015 (1 page)
20 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(7 pages)