Advanced company searchLink opens in new window

SITHEANSONA LIMITED

Company number SC255355

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)
20 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 CS01 Confirmation statement made on 4 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
12 Sep 2018 PSC04 Change of details for Mrs Gemma Antonia Woodhall Mccallum as a person with significant control on 3 September 2018
12 Sep 2018 CH01 Director's details changed for Gemma Antonia Woodhall Mccallum on 3 September 2018
12 Sep 2018 PSC04 Change of details for Mr James Gibson Mccallum as a person with significant control on 3 September 2018
12 Sep 2018 PSC04 Change of details for Mr James Gibson Mccallum as a person with significant control on 3 September 2018
12 Sep 2018 PSC04 Change of details for Mrs Gemma Antonia Woodhall Mccallum as a person with significant control on 3 September 2018
12 Sep 2018 CH01 Director's details changed for Mr James Gibson Mccallum on 3 September 2018
12 Sep 2018 CH01 Director's details changed for Gemma Antonia Woodhall Mccallum on 3 September 2018
12 Sep 2018 CH03 Secretary's details changed for Gemma Antonia Woodhall Mccallum on 3 September 2018
11 Sep 2018 PSC04 Change of details for Mrs Gemma Antonia Woodhall Mccallum as a person with significant control on 3 September 2018
11 Sep 2018 AD01 Registered office address changed from Wormiston House Wolmerstone by Crail Fife KY10 3XH to Wormistoune House Wormiston by Crail Anstruther KY10 3XH on 11 September 2018