Advanced company searchLink opens in new window

S & B GROUP LIMITED

Company number SC344820

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)
14 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2011 DS01 Application to strike the company off the register
01 Nov 2010 AA Group of companies' accounts made up to 31 January 2010
07 Sep 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
07 Sep 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 24 June 2010
14 Sep 2009 288b Appointment Terminated Director austin flynn
20 Jul 2009 363a Return made up to 24/06/09; full list of members
13 Feb 2009 AA Accounts made up to 31 January 2009
13 Feb 2009 225 Accounting reference date shortened from 30/06/2009 to 31/01/2009
05 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
04 Feb 2009 SA Statement of affairs
04 Feb 2009 88(2) Ad 30/01/09 gbp si 1@1=1 gbp ic 1/2
04 Feb 2009 288a Director appointed adam souness
04 Feb 2009 288b Appointment Terminated Director morton fraser directors LIMITED
10 Nov 2008 288a Director appointed austin flynn
20 Sep 2008 CERTNM Company name changed york place (no.500) LIMITED\certificate issued on 24/09/08
19 Sep 2008 287 Registered office changed on 19/09/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
24 Jun 2008 NEWINC Incorporation