Advanced company searchLink opens in new window

SAS INTERIOR CONTRACTS LTD

Company number SC545408

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2023 LIQ14(Scot) Final account prior to dissolution in CVL
29 Sep 2022 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 29 September 2022
21 Jul 2022 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 July 2022
21 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 31 January 2018
04 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
09 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 PSC07 Cessation of Codir Limited as a person with significant control on 14 September 2016
23 Jun 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 100
20 Sep 2016 AP01 Appointment of Mrs Alison Elizabeth Steele as a director on 14 September 2016
20 Sep 2016 AP01 Appointment of Mr Stewart Andrew Steele as a director on 14 September 2016
14 Sep 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 14 September 2016