Advanced company searchLink opens in new window

SOUTHSIDE BAGELS LTD

Company number SC685190

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)
26 Feb 2024 CS01 Confirmation statement made on 26 March 2023 with updates
18 May 2023 AD01 Registered office address changed from 292 Dumbarton Road Glasgow G11 6TD Scotland to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 18 May 2023
16 May 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
06 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Jul 2022 TM01 Termination of appointment of Alasdair Stewart as a director on 1 July 2022
12 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 100
27 May 2021 AD01 Registered office address changed from 292 292 Dumbarton Road Partick Glasgow G42 9TN Scotland to 292 Dumbarton Road Glasgow G11 6TD on 27 May 2021
13 May 2021 AD01 Registered office address changed from 2/1 7 Cartside Street Glasgow G42 9TN Scotland to 292 292 Dumbarton Road Partick Glasgow G42 9TN on 13 May 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
05 Mar 2021 PSC04 Change of details for Mr Ian Thomas Brooke as a person with significant control on 4 March 2021
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
25 Feb 2021 AP01 Appointment of Mr Alasdair Stewart as a director on 20 February 2021
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted