-
CINNABARRE LIMITED - 53 Netherton Road, Wishaw, North Lanarkshire, ML2 0DD, United Kingdom
Company Information
- Company registration number
- SC482827
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 53 Netherton Road
- Wishaw
- North Lanarkshire
- ML2 0DD 53 Netherton Road, Wishaw, North Lanarkshire, ML2 0DD UK
Management
- Managing Directors
- MS HELEN SCOTT
- DONAGHUE, Helen Mary
- DONAGHUE, Scott James
- Company secretaries
- MRS VICTORIA CUNNINGHAM-DOWNEY
- DONAGHUE, Scott James
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-24
- Age Of Company 2014-07-24 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Ms Helen Mary Scott
- Mr Scott James Donaghue
- Ms Helen Mary Donaghue
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Annual Return
- Due Date: 2024-08-07
- Last Date: 2023-07-24
-
CINNABARRE LIMITED Company Description
- CINNABARRE LIMITED is a ltd registered in United Kingdom with the Company reg no SC482827. Its current trading status is "live". It was registered 2014-07-24. It has declared SIC or NACE codes as "96090". It has 3 directors and 2 secretaries. The latest accounts are filed up to 2023-07-31.It can be contacted at 53 Netherton Road .
Get CINNABARRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cinnabarre Limited - 53 Netherton Road, Wishaw, North Lanarkshire, ML2 0DD, United Kingdom
- 2014-07-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CINNABARRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-statement-capital-company-with-date-currency-figure (2024-05-31) - SH19
-
accounts-with-accounts-type-total-exemption-full (2024-04-27) - AA
-
resolution (2024-05-31) - RESOLUTIONS
-
legacy (2024-05-31) - SH20
-
legacy (2024-05-31) - CAP-SS
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-11-13) - MR04
-
confirmation-statement-with-no-updates (2023-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-18) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-27) - CS01
-
capital-allotment-shares (2021-06-30) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-31) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-25) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-03) - AA
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
change-to-a-person-with-significant-control (2019-07-26) - PSC04
-
change-to-a-person-with-significant-control (2019-07-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-29) - CS01
-
capital-allotment-shares (2018-03-23) - SH01
-
elect-to-keep-the-directors-register-information-on-the-public-register (2018-03-23) - EH01
-
elect-to-keep-the-secretaries-register-information-on-the-public-register (2018-03-23) - EH03
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2018-03-23) - EH02
-
notification-of-a-person-with-significant-control (2018-03-23) - PSC01
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-12) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-01) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-08-03) - AP03
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-14) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-09) - TM02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
-
incorporation-company (2014-07-24) - NEWINC