- Company Overview for SANGSTER & ANNAND SLATERS LTD. (SC579635)
- Filing history for SANGSTER & ANNAND SLATERS LTD. (SC579635)
- People for SANGSTER & ANNAND SLATERS LTD. (SC579635)
- Charges for SANGSTER & ANNAND SLATERS LTD. (SC579635)
- More for SANGSTER & ANNAND SLATERS LTD. (SC579635)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
26 Oct 2021 | TM01 | Termination of appointment of Jodi Imlach as a director on 21 October 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from 2 Novar Place Aberdeen AB25 3LG United Kingdom to Springhill Depot Springhill Road Aberdeen AB16 6QL on 12 April 2019 | |
12 Mar 2019 | MR01 | Registration of charge SC5796350001, created on 7 March 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Oct 2018 | AP01 | Appointment of Miss Jodi Imlach as a director on 10 October 2018 | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|