- Company Overview for SOUTHSIDE BAGELS LTD (SC685190)
- Filing history for SOUTHSIDE BAGELS LTD (SC685190)
- People for SOUTHSIDE BAGELS LTD (SC685190)
- Insolvency for SOUTHSIDE BAGELS LTD (SC685190)
- More for SOUTHSIDE BAGELS LTD (SC685190)
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
|
|
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
|
|
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
|