SCHRADER BANJO & KAISER LIMITED

17 King Street, Glasgow, G1 5QZ, Scotland
StatusDISSOLVED
Company No.SC482642
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 11 months, 13 days
JurisdictionScotland
Dissolution07 Feb 2023
Years1 year, 4 months, 25 days

SUMMARY

SCHRADER BANJO & KAISER LIMITED is an dissolved private limited company with number SC482642. It was incorporated 9 years, 11 months, 13 days ago, on 22 July 2014 and it was dissolved 1 year, 4 months, 25 days ago, on 07 February 2023. The company address is 17 King Street, Glasgow, G1 5QZ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oyenuga Adedeji

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthieu Patritti

Appointment date: 2022-11-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oyenuga Adedeji

Notification date: 2022-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthieu Patritti

Cessation date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-29

Old address: 71 Lancefield Quay Flat 5 Glasgow G3 8HA Scotland

New address: 17 King Street Glasgow G1 5QZ

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: 112 Baldwin Avenue Glasgow G13 2QU Scotland

New address: 71 Lancefield Quay Flat 5 Glasgow G3 8HA

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthieu Patritti

Notification date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oyenuga Adedeji

Cessation date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: 6 Dunblane Street Glasgow G4 0HJ Scotland

New address: 112 Baldwin Avenue Glasgow G13 2QU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Heine

Termination date: 2017-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oyenuga Adedeji

Appointment date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oyenuga Adedeji

Termination date: 2017-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oyenuga Adedeji

Appointment date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Heine

Appointment date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-21

Old address: 37 Whitehill Place Flat 5/4 Glasgow G31 2BB Scotland

New address: 6 Dunblane Street Glasgow G4 0HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Heine-Adedeji

Termination date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

Old address: 81 Miller Street 3/3 Canada Court Glasgow G1 1EB

New address: 37 Whitehill Place Flat 5/4 Glasgow G31 2BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change of name by resolution

Date: 23 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 23 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed schrader banjo & kasier LIMITED\certificate issued on 23/07/14

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009792
Status:ACTIVE
Category:Limited Partnership

GLOBAL MEDICAL CONSULTANCY LIMITED

64 HARLEY STREET,LONDON,W1G 7HB

Number:05918664
Status:ACTIVE
Category:Private Limited Company

IDEKA LTD

SEDDINGTON NURSERY HIGH ROAD,SANDY,SG19 1NZ

Number:11254210
Status:ACTIVE
Category:Private Limited Company

JERRYCAN CODE LTD

62 MANCHESTER ROAD,SHEFFIELD,S36 2RD

Number:10975891
Status:ACTIVE
Category:Private Limited Company

LANES CARS WORKSHOPS LIMITED

PEN-Y-BANC,CAMARTHENSHIRE,SA39 9AG

Number:09442573
Status:ACTIVE
Category:Private Limited Company
Number:CE013142
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source