Advanced company searchLink opens in new window

S.I.S.G. ENTERPRISES LTD.

Company number SC243220

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
21 Nov 2023 TM01 Termination of appointment of Andrew David Morris as a director on 18 September 2023
21 Nov 2023 TM01 Termination of appointment of Peter David Cairns as a director on 18 September 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
22 Jul 2022 AD01 Registered office address changed from Suite 5 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW to Suite 4 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW on 22 July 2022
18 Jul 2022 AP01 Appointment of Mrs Frances Christine Brown as a director on 1 July 2022
18 Jul 2022 AP01 Appointment of Mr Andrew David Morris as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Thomas Purvey Swinney as a director on 30 June 2022
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
16 Jan 2019 PSC04 Change of details for Mrs Morag Roberts Burns Whiteside as a person with significant control on 1 December 2018
16 Jan 2019 CH01 Director's details changed for Mrs Morag Roberts Burns Whiteside on 1 December 2018
16 Jan 2019 PSC01 Notification of Peter David Cairns as a person with significant control on 6 April 2016
04 Jan 2019 PSC01 Notification of Thomas Purvey Swinney as a person with significant control on 27 August 2018
04 Jan 2019 PSC07 Cessation of Mary Barbara Wood as a person with significant control on 21 August 2018
04 Jan 2019 PSC07 Cessation of Alan John May as a person with significant control on 14 August 2018
26 Nov 2018 AP01 Appointment of Mr Thomas Purvey Swinney as a director on 27 August 2018
22 Aug 2018 TM01 Termination of appointment of Mary Barbara Wood as a director on 21 August 2018