S A S CONTRACTS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH STEELE / 20/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW STEELE / 20/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED MRS ALISON ELIZABETH STEELE

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

27/10/1127 October 2011 SECOND FILING WITH MUD 22/01/11 FOR FORM AR01

View Document

25/10/1125 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED STEWART ANDREW STEELE

View Document

05/02/105 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 101

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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