Skrapar Ltd is a private limited company. Previously, it was called Skarpar Ltd (it was changed on 2020-02-14). Registered at 6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ, the above-mentioned 4 years old enterprise was incorporated on 2020-02-07 and is categorised as "licensed restaurants" (Standard Industrial Classification: 56101). 1 director can be found in this firm: Simeen H. (appointed on 24 August 2021).
About
Name: Skrapar Ltd
Number: SC653884
Incorporation date: 2020-02-07
End of financial year: 29 February
Address:
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
SIC code:
56101 - Licensed restaurants
Company staff
People with significant control
Eduart A.
7 February 2020
Nature of control:
75,01-100% shares
Eduart A.
7 February 2020 - 7 February 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2021-02-28
2022-02-28
2023-02-27
Current Assets
217,877
201,997
49,873
Total Assets Less Current Liabilities
140,054
69,748
-7,228
The deadline for Skrapar Ltd confirmation statement filing is 2024-02-02. The most current one was filed on 2023-01-19. The deadline for the next annual accounts filing is 30 November 2023. Latest accounts filing was filed for the time period up to 28 February 2022.
2 persons of significant control are indexed in the official register, namely: Eduart A. who has over 3/4 of shares. Eduart A. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/02/27
filed on: 27th, February 2024
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/02/27
filed on: 27th, February 2024
| accounts
Free Download
(8 pages)
CH01
On 2024/02/07 director's details were changed
filed on: 7th, February 2024
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2024/01/19
filed on: 19th, January 2024
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2020/02/07
filed on: 9th, January 2024
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020/02/07
filed on: 9th, January 2024
| persons with significant control
Free Download
(2 pages)
AA01
Previous accounting period shortened to 2023/02/27
filed on: 27th, November 2023
| accounts
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 23rd, February 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2023/01/19
filed on: 19th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 7th, March 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2022/01/19
filed on: 19th, January 2022
| confirmation statement
Free Download
(3 pages)
TM01
2021/09/10 - the day director's appointment was terminated
filed on: 29th, September 2021
| officers
Free Download
(1 page)
AP01
New director appointment on 2021/08/24.
filed on: 31st, August 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021/02/06
filed on: 14th, April 2021
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 2020/11/17. New Address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Previous address: 180 West Regent Street Glasgow G2 4RW Scotland
filed on: 17th, November 2020
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/02/14
filed on: 14th, February 2020
| resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 7th, February 2020
| incorporation