AFRO CELTIC CONNECTIONS CIC

AFRO CELTIC CONNECTIONS CIC

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

    Company NameAFRO CELTIC CONNECTIONS CIC
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC652852
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFRO CELTIC CONNECTIONS CIC?

    • Performing arts (90010) / Arts, entertainment and recreation
    • Support activities to performing arts (90020) / Arts, entertainment and recreation
    • Operation of arts facilities (90040) / Arts, entertainment and recreation
    • Activities of amusement parks and theme parks (93210) / Arts, entertainment and recreation

    Where is AFRO CELTIC CONNECTIONS CIC located?

    Registered Office Address
    92 Commerce Street
    G5 8DG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AFRO CELTIC CONNECTIONS CIC?

    Previous Company Names
    Company NameFromUntil
    AFRO KELTIC EVENTS LTDJan 28, 2020Jan 28, 2020

    What are the latest accounts for AFRO CELTIC CONNECTIONS CIC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2022
    Next Accounts Due OnJan 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for AFRO CELTIC CONNECTIONS CIC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 27, 2024
    Next Confirmation Statement DueFeb 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2023
    OverdueYes

    What are the latest filings for AFRO CELTIC CONNECTIONS CIC?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jerry Boweh as a director on Oct 10, 2020

    2 pagesAP01

    Termination of appointment of Fatawu Yahaya as a director on Oct 19, 2020

    1 pagesTM01

    Appointment of Mr Fatawu Yahaya as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mrs Harriette Victoria Campbell as a director on May 01, 2020

    2 pagesAP01

    Registered office address changed from 80 Stirling Road Kilsyth Glasgow G65 0PT to 92 Commerce Street Glasgow G5 8DG on Apr 27, 2020

    1 pagesAD01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 80 Stirling Road Kilsyth Glasgow G65 0PT on Apr 17, 2020

    2 pagesAD01

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2020

    Statement of capital on Jan 28, 2020

    • Capital: GBP 1
    SH01

    Who are the officers of AFRO CELTIC CONNECTIONS CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEH, Jerry
    Commerce Street
    G5 8DG Glasgow
    92
    Scotland
    Director
    Commerce Street
    G5 8DG Glasgow
    92
    Scotland
    ScotlandLiberian275553880001
    CAMPBELL, Harriette Victoria
    Commerce Street
    G5 8DG Glasgow
    92
    Scotland
    Director
    Commerce Street
    G5 8DG Glasgow
    92
    Scotland
    ScotlandBritish269376630001
    CHEBE, Suleman Latif
    Stirling Road
    Kilsyth
    G65 0PT Glasgow
    80
    United Kingdom
    Director
    Stirling Road
    Kilsyth
    G65 0PT Glasgow
    80
    United Kingdom
    United KingdomGhanaian65253160001
    YAHAYA, Fatawu
    Corsock Street
    G31 3PG Glasgow
    51
    Scotland
    Director
    Corsock Street
    G31 3PG Glasgow
    51
    Scotland
    ScotlandGhanaian258564070001

    Who are the persons with significant control of AFRO CELTIC CONNECTIONS CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Suleman Latif Chebe
    Stirling Road
    G65 0PT Glasgow
    80
    United Kingdom
    Jan 28, 2020
    Stirling Road
    G65 0PT Glasgow
    80
    United Kingdom
    No
    Nationality: Ghanaian
    Country of Residence: United Kingdom
    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.

    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