Advanced company searchLink opens in new window

SSE CALLIACHAR LIMITED

Company number SC255367

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Oct 2017 PSC05 Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
14 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Aug 2016 CH01 Director's details changed for Mr James Isaac Smith on 24 August 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
18 Dec 2014 TM01 Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
04 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
04 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
27 Oct 2014 AA Full accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
29 Jul 2013 CH01 Director's details changed for Caoimhe Mary Giblin on 29 July 2013
09 May 2013 CC04 Statement of company's objects
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete all provisions of former mem. Of assoc. 08/05/2013
14 Jan 2013 AP01 Appointment of Colin Clarke Nicol as a director