S A S CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH STEELE / 20/01/2016 | 
| 26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW STEELE / 20/01/2016 | 
| 26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 27/01/1527 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders | 
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 19/03/1419 March 2014 | DIRECTOR APPOINTED MRS ALISON ELIZABETH STEELE | 
| 30/01/1430 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders | 
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders | 
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 06/02/126 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders | 
| 06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND | 
| 27/10/1127 October 2011 | SECOND FILING WITH MUD 22/01/11 FOR FORM AR01 | 
| 25/10/1125 October 2011 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 24/01/1124 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders | 
| 22/10/1022 October 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 | 
| 10/02/1010 February 2010 | DIRECTOR APPOINTED STEWART ANDREW STEELE | 
| 05/02/105 February 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 101 | 
| 25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND | 
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN | 
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED | 
| 25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED | 
| 22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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