Advanced company searchLink opens in new window

SAPPHIRE BUSINESS SOLUTIONS LIMITED

Company number SC258362

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)
05 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2011 O/C EARLY DISS Order of court for early dissolution
11 Mar 2010 AD01 Registered office address changed from C/O Sinclair Wood & Co C a 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 11 March 2010
25 Jan 2010 CO4.2(Scot) Court order notice of winding up
25 Jan 2010 4.2(Scot) Notice of winding up order
16 May 2009 DISS40 Compulsory strike-off action has been discontinued
15 May 2009 363a Return made up to 28/10/08; full list of members
15 May 2009 288c Director's Change of Particulars / andrew brodie / 04/04/2008 / HouseName/Number was: , now: 14; Street was: 1 knockmilly place, now: north berwick avenue; Area was: moodiesburn, now: carrickstone; Post Town was: glasgow, now: cumbernauld; Post Code was: G69 0LD, now: G68 0JQ
15 May 2009 288c Secretary's Change of Particulars / linda brodie / 04/04/2008 / HouseName/Number was: , now: 14; Street was: 1 knockmilly place, now: north berwick avenue; Area was: moodiesburn, now: carrickstone; Post Town was: glasgow, now: cumbernauld; Post Code was: G69 0LD, now: G68 0JQ
15 May 2009 AA Total exemption small company accounts made up to 31 October 2007
15 May 2009 88(2) Ad 01/08/08 gbp si 1@1=1 gbp ic 106/107
15 May 2009 88(2) Ad 01/12/08 gbp si 1@1=1 gbp ic 105/106
15 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 CERTNM Company name changed sapphire systems (scotland) LTD.\certificate issued on 03/03/09
19 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
17 Mar 2008 AA Total exemption small company accounts made up to 31 October 2006
05 Feb 2008 363s Return made up to 28/10/07; full list of members
03 Apr 2007 363s Return made up to 28/10/06; full list of members
12 Oct 2006 288c Director's particulars changed
12 Oct 2006 288c Secretary's particulars changed
11 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
15 Mar 2006 363s Return made up to 28/10/05; full list of members
25 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
26 Nov 2004 363s Return made up to 28/10/04; full list of members
02 Sep 2004 288a New secretary appointed