CI 2024 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCI 2024 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC242080
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CI 2024 LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is CI 2024 LIMITED located?

    Registered Office Address
    CO/ QUANTUMA ADVISORY LTD, THIRD FLOOR
    Turnberry House 175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CI 2024 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE INSIGNIA LIMITEDMar 06, 2003Mar 06, 2003
    BLP 2003-04 LIMITEDJan 09, 2003Jan 09, 2003

    What are the latest accounts for CI 2024 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnNov 30, 2024
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for CI 2024 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2025
    Next Confirmation Statement DueMar 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2024
    OverdueYes

    What are the latest filings for CI 2024 LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency court order

    Court order insolvency:block transfer order - remove and appoint new liquidator 20/05/2025.
    14 pagesLIQ MISC OC

    Registered office address changed from C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB Scotland to Turnberry House 175 West George Street Glasgow G2 2LB on Apr 10, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2024

    LRESSP

    Certificate of change of name

    Company name changed corporate insignia LIMITED\certificate issued on 19/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2024

    RES15

    Director's details changed for Mr James Flockhart Kent on Mar 06, 2024

    2 pagesCH01

    Director's details changed for Mr James Kent on Mar 06, 2024

    2 pagesCH01

    Director's details changed for Michael Kent on Mar 06, 2024

    2 pagesCH01

    Director's details changed for Ms Jennifer Kent on Mar 06, 2024

    2 pagesCH01

    Registered office address changed from 175 C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB Scotland to C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB on Mar 06, 2024

    1 pagesAD01

    Registered office address changed from 1-5 Duncan Mcintosh Road Cumbernauld Glasgow G68 0HH to 175 C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB on Mar 06, 2024

    1 pagesAD01

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2023

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2022

    8 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2021

    8 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2019

    8 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    9 pagesAA

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Who are the officers of CI 2024 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, James
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    ScotlandBritishCompany Director146061480002
    KENT, James Flockhart
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    ScotlandBritishCompany Director801560003
    KENT, Jennifer
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    ScotlandBritishCompany Director196530820002
    KENT, Michael
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Director
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    ScotlandBritishCompany Director196530900002
    GIBB, James
    50 Dunscore Brae
    ML3 9DH Hamilton
    Secretary
    50 Dunscore Brae
    ML3 9DH Hamilton
    BritishChartered Accountant83511700001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    GIBB, James
    50 Dunscore Brae
    ML3 9DH Hamilton
    Director
    50 Dunscore Brae
    ML3 9DH Hamilton
    ScotlandBritishChartered Accountant83511700001
    YEAMAN, William
    Flat 11, 55 Victoria Place
    FK8 2QT Stirling
    Director
    Flat 11, 55 Victoria Place
    FK8 2QT Stirling
    ScotlandBritishCompany Director58546810002
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of CI 2024 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Flockhart Kent
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    Jun 30, 2016
    175 West George Street
    G2 2LB Glasgow
    Turnberry House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CI 2024 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 03, 2007
    Delivered On Jan 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 5 duncan mcintosh road, wardpark estate, cumbernauld (title number dmb 78065).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 08, 2007Registration of a charge (410)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    Assignation of standard security
    Created On Jul 29, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1-3 duncan mcintosh road, wardpark industrial area, cumbernauld--title number DMB46263.
    Persons Entitled
    • William Yeaman
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    • May 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jun 08, 2004
    Delivered On Jun 23, 2004
    Satisfied
    Amount secured
    All sums due under a payment agreement
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • William Yeaman
    Transactions
    • Jun 23, 2004Registration of a charge (410)
    • Oct 20, 2004Alteration to a floating charge (466 Scot)
    • May 24, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 24, 2003
    Delivered On Apr 29, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1-3 (odd nos) duncan mcintosh road, cumbernauld.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 2003Registration of a charge (410)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 18, 2003
    Delivered On Mar 24, 2003
    Satisfied
    Amount secured
    All sums due under a payment agreement dated 28 february 2003
    Short particulars
    1-3 duncan mcintosh road, cumbernauld.
    Persons Entitled
    • Yeaman Limited
    Transactions
    • Mar 24, 2003Registration of a charge (410)
    • May 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 28, 2003
    Delivered On Mar 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Yeaman Limited
    Transactions
    • Mar 20, 2003Registration of a charge (410)
    • Apr 15, 2003Alteration to a floating charge (466 Scot)
    • Jun 23, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 19, 2003
    Delivered On Feb 26, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 2003Registration of a charge (410)
    • Apr 15, 2003Alteration to a floating charge (466 Scot)
    • Oct 26, 2004Alteration to a floating charge (466 Scot)
    • Jul 20, 2023Satisfaction of a charge (MR04)

    Does CI 2024 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0