Advanced company searchLink opens in new window

@SSAS (PENSION TRUSTEES) LTD

Company number SC221202

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)
23 Sep 2016 MR01 Registration of charge SC2212020008, created on 19 September 2016
02 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
24 Mar 2016 TM01 Termination of appointment of Iain James Scott Talman as a director on 17 March 2016
26 Jan 2016 AP02 Appointment of @Sipp Limited as a director on 26 January 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Aug 2015 MR01 Registration of charge SC2212020007, created on 21 August 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
21 May 2015 TM02 Termination of appointment of Thomas Kirk Craig as a secretary on 18 February 2015
21 May 2015 TM01 Termination of appointment of Thomas Kirk Craig as a director on 23 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AD01 Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014
18 Oct 2014 MR01 Registration of charge SC2212020006, created on 3 October 2014
10 Oct 2014 MR01 Registration of charge SC2212020005, created on 3 October 2014
18 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
28 May 2014 MR04 Satisfaction of charge 2212020001 in full
13 May 2014 MR01 Registration of charge 2212020004
13 May 2014 MR01 Registration of charge 2212020003
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2013 MR01 Registration of charge 2212020002
25 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
17 Sep 2013 MR01 Registration of charge 2212020001
17 Apr 2013 AD02 Register inspection address has been changed
22 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Feb 2013 TM01 Termination of appointment of Gerald Daly as a director