Advanced company searchLink opens in new window

S & NB DEVELOPMENTS LIMITED

Company number SC026650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
04 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 5,000
22 Jul 2009 363a Return made up to 14/07/09; full list of members
29 Apr 2009 288b Appointment Terminated Director simon aves
29 Apr 2009 288b Appointment Terminated Secretary simon aves
08 Apr 2009 AA Accounts made up to 31 December 2008
05 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
12 Feb 2009 288a Director appointed craig tedford
30 Jan 2009 288a Director appointed william john payne
28 Jan 2009 288a Director and secretary appointed anne louise oliver
01 Aug 2008 288b Appointment Terminated Director and Secretary mark stevens
31 Jul 2008 288a Director and secretary appointed simon howard aves
24 Jul 2008 287 Registered office changed on 24/07/2008 from 28 st andrew square edinburgh EH2 1AF
24 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
17 Jul 2008 363a Return made up to 14/07/08; full list of members
09 Jul 2008 AA Accounts made up to 31 December 2007
12 Sep 2007 AA Accounts made up to 31 December 2006
27 Jul 2007 363a Return made up to 14/07/07; full list of members
31 Jul 2006 363s Return made up to 14/07/06; full list of members
31 Jul 2006 363(288) Director's particulars changed