SAS REALISATIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewCourt order for early dissolution in a winding-up by the court

View Document

02/05/252 May 2025 Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02

View Document

28/01/2528 January 2025 Termination of appointment of Neville Taylor as a director on 2025-01-02

View Document

03/01/253 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Resolutions

View Document

13/07/2313 July 2023 Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2023-07-13

View Document

11/07/2311 July 2023 Court order in a winding-up (& Court Order attachment)

View Document

10/07/2310 July 2023 Registered office address changed from Copernicus Kirk 200 High Street Musselburgh East Lothian EH21 7DX Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Steve Lee as a director on 2023-07-07

View Document

10/07/2310 July 2023 Appointment of Mr Neville Taylor as a director on 2023-07-07

View Document

10/07/2310 July 2023 Cessation of Steve Lee as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

10/07/2310 July 2023 Notification of Aguia Group Ltd as a person with significant control on 2023-07-07

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Fraser Jackson Hamilton as a director on 2023-03-22

View Document

14/05/2214 May 2022 Director's details changed for Mr Steve Lee on 2021-05-27

View Document

14/05/2214 May 2022 Change of details for Mr Steve Lee as a person with significant control on 2021-05-27

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Registration of charge SC4230730006, created on 2021-07-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN STUART

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/05/2012 May 2020 ADOPT ARTICLES 18/01/2020

View Document

12/05/2012 May 2020 SECOND FILED SH01 - 15/01/20 STATEMENT OF CAPITAL GBP 13.84

View Document

12/05/2012 May 2020 SHARE CONSOLIDATION / MEMBERS REGISTER UPDATED / NEW SHARE CERTIFICATES ISSUED / FORM SH02 FILED 18/01/2020

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 CONSOLIDATION 15/01/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ADOPT ARTICLES 15/01/2020

View Document

16/01/2016 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 1.167

View Document

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4230730005

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4230730004

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4230730003

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4230730002

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4230730001

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 13/10/2017

View Document

26/10/1726 October 2017 ARTICLES OF ASSOCIATION

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4230730001

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED DR FRASER JACKSON HAMILTON

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HUNT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM SUMMER HOUSE ESKMILLS PARK STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ

View Document

30/04/1630 April 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES CORMACK

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR CHARLES JAMES STUART CORMACK

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR IAN SPINKS HUNT

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE LEE

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ALAN DAVIDSON STUART

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM C/O STEVENSON ASTROSAT 37 OLD ASSEMBLY HALL CONSTITUTION STREET EDINBURGH EH6 7BG SCOTLAND

View Document

26/05/1426 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/05/1426 May 2014 REGISTERED OFFICE CHANGED ON 26/05/2014 FROM SUMMER HOUSE ESKMILLS PARK STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ SCOTLAND

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1230 April 2012 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