Cadrado Ltd (reg no SC634696) is a private limited company incorporated on 2019-06-28. The firm is registered at 165 Brook Street, Broughty Ferry, Dundee DD5 1DJ. Cadrado Ltd operates SIC: 56103 - "take-away food shops and mobile food stands".
Company details
Name
Cadrado Ltd
Number
SC634696
Date of Incorporation:
2019-06-28
End of financial year:
30 June
Address:
165 Brook Street, Broughty Ferry, Dundee, DD5 1DJ
SIC code:
56103 - Take-away food shops and mobile food stands
As for the 1 managing director that can be found in the aforementioned company, we can name: Cem G. (in the company from 03 March 2020). The Companies House lists 2 persons of significant control, namely: Cem G. owns over 3/4 of shares, 3/4 to full of voting rights, Huseyin E. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Cem G.
3 March 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Huseyin E.
28 June 2019 - 3 March 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
Free Download
(1 page)
(AD01) New registered office address 165 Brook Street Broughty Ferry Dundee DD5 1DJ. Change occurred on Tuesday 3rd May 2022. Company's previous address: The Square 28 Market Square Stonehaven Kincardineshire AB39 2BA Scotland.
filed on: 3rd, May 2022
| address
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 1st, September 2021
| accounts
Free Download
(6 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 16th, April 2021
| confirmation statement
Free Download
(2 pages)
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 12th, March 2020
| confirmation statement
Free Download
(4 pages)
(TM01) Director's appointment was terminated on Tuesday 3rd March 2020
filed on: 12th, March 2020
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Tuesday 3rd March 2020
filed on: 12th, March 2020
| persons with significant control
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Tuesday 3rd March 2020
filed on: 12th, March 2020
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Tuesday 3rd March 2020.
filed on: 12th, March 2020
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 28th, June 2019
| incorporation
Free Download
(39 pages)
(SH01) 100.00 GBP is the capital in company's statement on Friday 28th June 2019
capital