Advanced company searchLink opens in new window

SANDYLUKE KITCHENS & BATHROOMS LTD

Company number SC652122

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)
25 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 25 April 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 15 August 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
10 Nov 2020 PSC04 Change of details for Mr Alexander David Ramsay as a person with significant control on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Alexander David Ramsay on 10 November 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
09 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
26 Jan 2020 AP01 Appointment of Mr Alexander David Ramsay as a director on 20 January 2020
26 Jan 2020 PSC01 Notification of Alexander David Ramsay as a person with significant control on 20 January 2020
26 Jan 2020 PSC07 Cessation of Codir Limited as a person with significant control on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Cosec Limited as a director on 20 January 2020
20 Jan 2020 TM02 Termination of appointment of Cosec Limited as a secretary on 20 January 2020
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 1