SAPMAP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-01-23 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-28 |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Registered office address changed from 54 Cowgate Kirkintilloch G66 1HN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2024-10-30 |
24/10/2424 October 2024 | Termination of appointment of Fergus Forrest as a director on 2024-10-01 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-30 with no updates |
18/07/2418 July 2024 | Satisfaction of charge 1 in full |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
16/02/2416 February 2024 | Certificate of change of name |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/08/2328 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/06/218 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
04/08/204 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, SECRETARY ALICE JOHNSON |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ALICE JOHNSON |
13/12/1913 December 2019 | CESSATION OF ALICE LAWRIE JOHNSON AS A PSC |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
23/09/1923 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/12/186 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE LAWRIE JOHNSON / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LAWRIE FORREST / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LAWRIE JOHNSON / 06/12/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS FORREST / 06/12/2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
15/10/1615 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/04/1622 April 2016 | DIRECTOR APPOINTED MR FERGUS FORREST |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/12/159 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR FERGUS FORREST |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/12/149 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/12/133 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/12/124 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/12/112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR FERGUS FORREST |
02/12/102 December 2010 | SECRETARY APPOINTED MR FERGUS FORREST |
02/12/102 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE LAWRIE JOHNSON / 02/10/2009 |
03/12/093 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LAWRIE FORREST / 02/10/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/05/044 May 2004 | SHARES AGREEMENT OTC |
18/12/0318 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
15/01/0315 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | PARTIC OF MORT/CHARGE ***** |
25/01/0225 January 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03 |
18/12/0118 December 2001 | NEW DIRECTOR APPOINTED |
18/12/0118 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/12/0117 December 2001 | SECRETARY RESIGNED |
17/12/0117 December 2001 | DIRECTOR RESIGNED |
30/11/0130 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAPMAP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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