Advanced company searchLink opens in new window

SANNOX INVESTMENTS LIMITED

Company number SC672292

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)
11 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
12 Dec 2023 AD01 Registered office address changed from 22/9 South Oswald Road Edinburgh Midlothian EH9 2HG Scotland to 50 Bonaly Wester Edinburgh EH13 0RQ on 12 December 2023
12 Dec 2023 TM01 Termination of appointment of Colin Thomas Macnab as a director on 17 November 2023
31 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Mar 2022 CH01 Director's details changed for Ms Kirsty Anne Macnab on 17 February 2022
30 Mar 2022 CH01 Director's details changed for Ms Kirsty Anne Macnab on 17 February 2022
14 Sep 2021 PSC04 Change of details for Ms Lindsey Margaret Hogan as a person with significant control on 26 August 2021
14 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
14 Sep 2021 CH01 Director's details changed for Ms Lindsey Margaret Hogan on 26 August 2021
13 Sep 2021 CH01 Director's details changed for Ms Kirsty Anne Macnab on 26 August 2021
13 Sep 2021 PSC04 Change of details for Ms Kirsty Anne Macnab as a person with significant control on 26 August 2021
13 Sep 2021 CH01 Director's details changed for Ms Lindsey Margaret Hogan on 26 August 2021
13 Sep 2021 PSC04 Change of details for Ms Lindsey Margaret Hogan as a person with significant control on 26 August 2021
18 May 2021 PSC01 Notification of Kirsty Anne Macnab as a person with significant control on 30 November 2020
18 May 2021 PSC01 Notification of Lindsey Margaret Hogan as a person with significant control on 30 November 2020
18 May 2021 PSC01 Notification of Gillian Ishbel Currie as a person with significant control on 30 November 2020
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
26 Apr 2021 AP01 Appointment of Ms Kirsty Anne Macnab as a director on 21 April 2021
26 Apr 2021 AP01 Appointment of Ms Lindsey Margaret Hogan as a director on 21 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Colin Thomas Macnab on 26 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Colin Thomas Macnab on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from 22 South Oswald Gardens Edinburgh Midlothian EH9 2HG Scotland to 22/9 South Oswald Road Edinburgh Midlothian EH9 2HG on 12 April 2021