Advanced company searchLink opens in new window

SIDEWALK BRANDS LIMITED

Company number SC283061

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)
22 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2018 4.26(Scot) Return of final meeting of voluntary winding up
04 Aug 2011 AD01 Registered office address changed from Unit 11, Wilson Business Park 1 Queen Elizabeth Aven Hillington Industrial Estate Glasgow G52 4NQ on 4 August 2011
04 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
10 May 2011 CH01 Director's details changed for Mr Iain Wilson on 10 May 2011
10 May 2011 CH03 Secretary's details changed for Mr Iain Wilson on 10 May 2011
10 May 2011 CH01 Director's details changed for Mr Iain Wilson on 10 May 2011
13 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Steven Lee Grayson on 1 January 2010
21 Apr 2010 CH01 Director's details changed for Douglas Stewart on 1 January 2010
21 Apr 2010 CH01 Director's details changed for Iain Wilson on 1 January 2010
18 Dec 2009 AA Full accounts made up to 31 December 2008
07 May 2009 363a Return made up to 11/04/09; full list of members
12 Jan 2009 AA Full accounts made up to 31 December 2007
12 Jun 2008 CERTNM Company name changed concept brand management 2005 LIMITED\certificate issued on 12/06/08
06 May 2008 363a Return made up to 11/04/08; full list of members
07 Apr 2008 AA Full accounts made up to 31 December 2006
10 May 2007 363a Return made up to 11/04/07; full list of members
15 Mar 2007 AA Full accounts made up to 31 December 2005
24 Apr 2006 363s Return made up to 11/04/06; full list of members
14 Nov 2005 225 Accounting reference date shortened from 30/09/06 to 31/12/05
31 Aug 2005 410(Scot) Partic of mort/charge *
11 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Section 89(1) not apply 05/08/05