Company NameKlaro Properties Limited
Company StatusDissolved
Company NumberSC507564
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date1 June 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Andreia Hozhan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityPortuguese
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address85 Merton Drive
Glasgow
G52 2AS
Scotland
Secretary NameAndreia Hozhan
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address85 Merton Drive
Glasgow
G52 2AS
Scotland

Location

Registered Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2017Compulsory strike-off action has been discontinued (1 page)
13 November 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
8 November 2017Compulsory strike-off action has been suspended (1 page)
23 October 2017Registered office address changed from 3rd Floor, 147 Bath Street, G2 4SQ 3rd Floor, 147 Bath Street Fleming Strathearn Mortgages Glasgow G2 4SQ Scotland to 24 st Enoch Square, Glasgow, G1 4DB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 24 st Enoch Square, Glasgow, G1 4DB Scotland to 24 st Enoch Square Finnieston Franchi & Mcwilliams Glasgow G1 4DB on 23 October 2017 (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
24 February 2016Registered office address changed from 85 Merton Drive Glasgow G52 2AS Scotland to 3rd Floor, 147 Bath Street, G2 4SQ 3rd Floor, 147 Bath Street Fleming Strathearn Mortgages Glasgow G2 4SQ on 24 February 2016 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(21 pages)