S A S COURIERS (SCOTLAND) LTD



Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOGAN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LOGAN

View Document

20/10/1720 October 2017 APPLICATION FOR STRIKING-OFF

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
15/03/1615 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
17/04/1517 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
30/03/1430 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
13/04/1313 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document



28/02/1228 February 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK LOGAN / 03/03/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ANDREW CLARK LOGAN

View Document

14/03/0814 March 2008 SECRETARY APPOINTED SHIRLEY ANN LOGAN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED Wildman & Battell Limited

View Document

14/03/0814 March 2008 SECRETARY RESIGNED Sameday Company Services Limited

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company