Advanced company searchLink opens in new window

SAWSON LIMITED

Company number SC318559

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2019 DS01 Application to strike the company off the register
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
19 Apr 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 145
18 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 145
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AD01 Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014
18 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 145
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
10 Sep 2013 AP04 Appointment of Burness Paull Llp as a secretary
21 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
01 Feb 2012 TM01 Termination of appointment of Colin Welsh as a director
11 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Aug 2011 AD01 Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders