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)
|
|
16 Jan 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
16 Oct 2024 |
WU15(Scot) |
Final account prior to dissolution in a winding-up by the court
|
|
|
20 Dec 2022 |
WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
|
16 Dec 2022 |
AD01 |
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5th Floor, 130 st Vincent Street Glasgow G2 4JR on 16 December 2022
|
|
|
14 Dec 2022 |
WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
|
09 Dec 2022 |
CS01 |
Confirmation statement made on 9 November 2022 with updates
|
|
|
05 Aug 2022 |
AA |
Micro company accounts made up to 30 November 2021
|
|
|
14 Dec 2021 |
PSC05 |
Change of details for Sia Bsd Service as a person with significant control on 14 December 2021
|
|
|
24 Nov 2021 |
CS01 |
Confirmation statement made on 7 November 2021 with no updates
|
|
|
24 Aug 2021 |
AA |
Micro company accounts made up to 30 November 2020
|
|
|
10 Nov 2020 |
CS01 |
Confirmation statement made on 7 November 2020 with no updates
|
|
|
21 Aug 2020 |
AA |
Micro company accounts made up to 30 November 2019
|
|
|
07 Jul 2020 |
PSC02 |
Notification of Akrotex Inter (Pty) Ltd as a person with significant control on 10 March 2017
|
|
|
25 Mar 2020 |
PSC05 |
Change of details for Sia Bsd Service as a person with significant control on 25 March 2020
|
|
|
20 Mar 2020 |
PSC05 |
Change of details for Sia Bsd Service as a person with significant control on 20 March 2020
|
|
|
09 Dec 2019 |
AAMD |
Amended total exemption full accounts made up to 30 November 2018
|
|
|
15 Nov 2019 |
CS01 |
Confirmation statement made on 7 November 2019 with no updates
|
|
|
08 Aug 2019 |
AA |
Micro company accounts made up to 30 November 2018
|
|
|
07 Dec 2018 |
AD01 |
Registered office address changed from Suite 19, Regent Court 70 West Regent Street Glasgow G2 2QZ United Kingdom to 272 Bath Street Glasgow G2 4JR on 7 December 2018
|
|
|
07 Nov 2018 |
CS01 |
Confirmation statement made on 7 November 2018 with no updates
|
|
|
29 Oct 2018 |
PSC02 |
Notification of Sia Bsd Service as a person with significant control on 20 June 2018
|
|
|
29 Oct 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 29 October 2018
|
|
|
30 Nov 2017 |
AA |
Micro company accounts made up to 30 November 2017
|
|
|
20 Nov 2017 |
CS01 |
Confirmation statement made on 20 November 2017 with updates
|
|
|
07 Sep 2017 |
AA |
Micro company accounts made up to 30 November 2016
|
|