Secool Ltd (registration number SC705137) is a private limited company incorporated on 2021-07-28 originating in Scotland. The business is located at 272 Bath Street, Glasgow G2 4JR. Changed on 2021-09-21, the previous name the company used was Secool Motor Ltd. Secool Ltd operates SIC: 47910 which means "retail sale via mail order houses or via internet".
Company details
Name
Secool Ltd
Number
SC705137
Date of Incorporation:
2021/07/28
End of financial year:
31 July
Address:
272 Bath Street, Glasgow, G2 4JR
SIC code:
47910 - Retail sale via mail order houses or via Internet
When it comes to the 1 managing director that can be found in the company, we can name: Tarek S. (in the company from 28 July 2021). The official register lists 1 person of significant control - Tarek S., the only person in the company that owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Tarek S.
28 July 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 22nd, December 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 22nd, December 2023
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 17th, March 2023
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 8th, December 2022
| confirmation statement
Free Download
(3 pages)
(CH01) On Wednesday 24th August 2022 director's details were changed
filed on: 24th, August 2022
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Wednesday 24th August 2022
filed on: 24th, August 2022
| persons with significant control
Free Download
(2 pages)
(TM02) Secretary appointment termination on Tuesday 9th August 2022
filed on: 9th, August 2022
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates Monday 29th November 2021
filed on: 29th, November 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 21st September 2021
filed on: 21st, September 2021
| resolution
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
Free Download
(3 pages)
(AP04) On Wednesday 28th July 2021 - new secretary appointed
filed on: 11th, August 2021
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 28th, July 2021
| incorporation
Free Download
(28 pages)
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th July 2021
capital