Advanced company searchLink opens in new window

SUGAR TOP LTD.

Company number SC510051

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)
11 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
06 Sep 2021 CH01 Director's details changed for Lindsey Mary Williams on 6 September 2021
06 Sep 2021 PSC01 Notification of Lindsey Mary Williams as a person with significant control on 6 September 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 31 July 2019
16 Mar 2020 PSC04 Change of details for Brandi Ann Muriel Maher as a person with significant control on 16 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 100
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
25 Jul 2018 AD01 Registered office address changed from 6 Tweedsmuir Crescent Bearsden Glasgow G61 3LE Scotland to Lg63 20-23 Woodside Place Glasgow Strathclyde Region G3 7QL on 25 July 2018
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
22 Jan 2018 AP01 Appointment of Lindsey Mary Williams as a director on 22 January 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
22 Jan 2018 TM01 Termination of appointment of Craig Jeffray as a director on 22 January 2018
14 Sep 2017 AP01 Appointment of Craig Jeffray as a director on 14 September 2017
14 Sep 2017 TM01 Termination of appointment of James Peter Glascoe as a director on 14 September 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016