Advanced company searchLink opens in new window

SOUTHERN CROSS & NORTHERN STAR LTD

Company number SC469241

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
15 Nov 2021 AA Micro company accounts made up to 31 August 2021
11 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 28 August 2021
14 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
03 Jun 2019 CH01 Director's details changed for Joanne Louise Norris on 3 June 2019
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
24 May 2019 AP01 Appointment of Joanne Louise Norris as a director on 6 April 2019
15 May 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 28 February 2018
19 Apr 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Oct 2015 AD01 Registered office address changed from 113 1st Floor Left Grampian Road Aberdeen AB11 8EH to 195 Victoria Road Flat H Aberdeen AB11 9NE on 12 October 2015
21 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 CH01 Director's details changed for Mr Joshua Earle Adkins on 10 November 2014
25 Mar 2014 AD01 Registered office address changed from 30a Regent Quay Flat 2 Aberdeen AB11 5AH Scotland on 25 March 2014
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted