SANGSTER AND ANNAND LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SAIL ADDRESS CHANGED FROM: C/O BON ACCORD BUSINESS SERVICES LTD 75 BON ACCORD STREET ABERDEEN AB11 6ED SCOTLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER LEIPER

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 103 NEWBURGH DRIVE BRIDGE OF DON ABERDEEN AB22 8SS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PATERSON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER PATERSON

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/127 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER PATERSON / 26/04/2010

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PATERSON / 26/04/2010

View Document

24/12/0924 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0618 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05

View Document

27/07/0527 July 2005 PARTIC OF MORT/CHARGE *****

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 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