Company NameCitres Ltd
DirectorNoshneen Asghar
Company StatusActive
Company NumberSC599830
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMrs Noshneen Asghar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Nelson Street
Glasgow
G5 8DZ
Scotland

Location

Registered AddressThe Stables Unit 01
21-25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

13 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
26 May 2023Registered office address changed from 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023 (1 page)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
31 December 2021Registered office address changed from 480 Ground Floor Argyle Street Glasgow G2 8AH Scotland to 129 Nelson Street Glasgow G5 8DZ on 31 December 2021 (1 page)
5 July 2021Amended total exemption full accounts made up to 30 June 2020 (7 pages)
1 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
22 April 2019Registered office address changed from Room 7 1st Floor 153 Queen Street Glasgow G1 3BJ United Kingdom to 480 Ground Floor Argyle Street Glasgow G2 8AH on 22 April 2019 (1 page)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)