CONTROLGEAR DIRECT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA MORETTI

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA DAVANZO

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 1 BLOCK 8 MOORFIELD INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA2 0BA

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO ALFANO

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR GIOVANNI BACCINI

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS PATRIZIA DAVANZO

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ANDREA MORETTI

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY GLENN MCGUINNESS

View Document

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN FORSYTH

View Document

30/06/1530 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 SECRETARY APPOINTED ANDREW MICHAEL TRINDER

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN DUNSTON

View Document

20/08/1420 August 2014 SECOND FILING WITH MUD 10/05/14 FOR FORM AR01

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPHS

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED FRANCO ALFANO

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR GINO PRIORA

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED GINO PRIORA

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL FORSYTH / 29/10/2010

View Document

25/08/1025 August 2010 SECRETARY APPOINTED IAN CHARLES DUNSTON

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN MCGUINNESS

View Document

29/07/1029 July 2010 PREVSHO FROM 31/07/2010 TO 31/12/2009

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/1026 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY JEAN FORSYTH

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FORSYTH

View Document

13/05/0913 May 2009 ADOPT ARTICLES 28/04/2009

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY APPOINTED GLENN RICHARD MCGUINNESS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ALAN RALPH GREEN

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED DAVID ALEXANDER JOSEPHS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 PARTIC OF MORT/CHARGE *****

View Document

31/08/0631 August 2006 DEC MORT/CHARGE *****

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: UNIT 2 , PALMERMOUNT INDUSTRIAL ESTATE, KILMARNOCK ROAD DUNDONALD, KILMARNOCK AYRSHIRE KA2 9DR

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTIC OF MORT/CHARGE *****

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: TOWNEND OF FULLWOOD STEWARTON AYRSHIRE KA3 5JZ

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information