Advanced company searchLink opens in new window

CONNECT-IN LTD

Company number SC402327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2017 AP01 Appointment of Mr Robert Stephen Watkins as a director on 13 August 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jun 2017 PSC01 Notification of Prithviraj Sarkar as a person with significant control on 6 April 2016
25 May 2017 AD01 Registered office address changed from The Centrum House 32 Queen Street Glasgow Lanarkshire G1 3DX to 38 Queen Street, the Centrum House 38 Queen Street the Centrum House Glasgow Lanarkshire G1 3DX on 25 May 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2017 TM01 Termination of appointment of Alasdair Mackay as a director on 30 January 2016
24 Nov 2016 AD01 Registered office address changed from 50 Richmond Street Glasgow Lanarkshire G1 1XP to The Centrum House 32 Queen Street Glasgow Lanarkshire G1 3DX on 24 November 2016
16 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 148
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 148
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 148
26 Jun 2015 CH01 Director's details changed for Mr Prithviraj Sarkar on 25 May 2015
26 Jun 2015 CH01 Director's details changed for Stewart Neil Mcarenary on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Vincenz Johannes Klemt as a director on 26 May 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Nov 2014 AP01 Appointment of Ms Gillian Anne Macaulay as a director on 20 October 2014
06 Nov 2014 AP01 Appointment of Stewart Neil Mcarenary as a director on 20 October 2014
03 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 June 2014
25 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 148
09 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 148.00
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AD01 Registered office address changed from , C/O Lockhart Business Advisory Ltd Floor 2, 200 Bath Street, Glasgow, G2 4HG, United Kingdom on 8 August 2013
07 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
30 Jul 2013 TM01 Termination of appointment of Arvydas Sidorenko as a director