ST ANDREW SQUARE (CLAIM) LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

10/08/2010 August 2020 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806440001

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806440003

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4806440002

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 01/09/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSG PROJECTS LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4806440003

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4806440002

View Document

22/08/1622 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

18/08/1518 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4806440001

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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