Advanced company searchLink opens in new window

SAINT INDUSTRIES LTD

Company number SC420114

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1,000,000
17 Jul 2016 AD01 Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on 17 July 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,000,000
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2015 TM01 Termination of appointment of Liam Joseph Ward as a director on 1 February 2015
24 Dec 2014 AP01 Appointment of Mr Liam Joseph Ward as a director on 10 December 2014
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000,000
25 Apr 2014 AD01 Registered office address changed from 12 Fortrose Street Glasgow G11 5LP Scotland on 25 April 2014
24 Feb 2014 CERTNM Company name changed prospective ventures LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-22
  • NM01 ‐ Change of name by resolution
22 Feb 2014 TM01 Termination of appointment of Avalon Property Limited as a director
22 Feb 2014 TM01 Termination of appointment of Sct Consultancy Ltd as a director
01 Feb 2014 TM01 Termination of appointment of Annick Adjo as a director
01 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Oct 2013 CH01 Director's details changed for Ms Annick Desiree Adjo Mobio-Bie on 26 October 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 13 October 2013
  • GBP 1,000,000
15 Oct 2013 CERTNM Company name changed saint industries LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-12
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AP02 Appointment of Avalon Property Limited as a director
12 Oct 2013 AP02 Appointment of Sct Consultancy Ltd as a director