Advanced company searchLink opens in new window

S.U.I. BLUE LIMITED

Company number SC327446

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)
21 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2012 DS01 Application to strike the company off the register
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
11 Jul 2011 CH01 Director's details changed for Mrs Gillian Anne Macaulay on 10 July 2011
11 Jul 2011 CH01 Director's details changed for James Ferguson Hall on 10 July 2011
11 Jul 2011 AD01 Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 11 July 2011
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mrs Gillian Anne Macaulay on 9 July 2010
13 Jul 2010 CH01 Director's details changed for James Ferguson Hall on 9 July 2010
13 Jul 2010 CH04 Secretary's details changed for Lycidas Secretaries Limited on 9 July 2010
10 Jul 2009 363a Return made up to 09/07/09; full list of members
10 Jul 2009 AA Accounts made up to 31 March 2009
10 Jul 2009 288c Director's Change of Particulars / gillian macaulay / 09/07/2009 / HouseName/Number was: , now: 48; Street was: 39 stamperland drive, now: broompark drive; Area was: clarkston, now: newton mearns; Post Code was: G76 8HD, now: G77 5DZ; Country was: , now: united kingdom
15 Jul 2008 AA Accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 09/07/08; full list of members
18 Sep 2007 88(2)R Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2
18 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
29 Aug 2007 288a New director appointed
29 Aug 2007 288a New director appointed
29 Aug 2007 288b Director resigned
28 Aug 2007 CERTNM Company name changed st. Vincent street (460) LIMITED\certificate issued on 28/08/07
09 Jul 2007 NEWINC Incorporation