SC BUSINESS GATEWAY LTD

Company Documents

DateDescription
28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 3/4, 65 Bath Street Glasgow G2 2BX on 2024-11-08

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-03 with updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

03/09/233 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

03/09/233 September 2023 Notification of Lilian Zhang as a person with significant control on 2023-08-31

View Document

03/09/233 September 2023 Appointment of Miss Lilian Zhang as a director on 2023-08-31

View Document

03/09/233 September 2023 Termination of appointment of Ho Wah Chow as a director on 2023-08-31

View Document

01/09/231 September 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

31/08/2331 August 2023 Cessation of King Hei Chow as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Cessation of Ho Wah Chow as a person with significant control on 2023-08-31

View Document

03/07/233 July 2023 Certificate of change of name

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

01/07/231 July 2023 Registered office address changed from 65 Suite 3/4, 65 Bath Street Glasgow G2 2BX Scotland to 9 Royal Crescent Glasgow G3 7SP on 2023-07-01

View Document

01/07/231 July 2023 Appointment of Mr Ho Wah Chow as a director on 2023-07-01

View Document

01/07/231 July 2023 Notification of Ho Wah Chow as a person with significant control on 2023-07-01

View Document

01/07/231 July 2023 Notification of King Hei Chow as a person with significant control on 2023-07-01

View Document

01/07/231 July 2023 Cessation of Lilian Zhang as a person with significant control on 2023-07-01

View Document

01/07/231 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

01/07/231 July 2023 Termination of appointment of Lilian Zhang as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

28/06/2128 June 2021 Cessation of Yue Xian Liu as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MS NINGZHOU LI / 25/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 66 LINCOLN AVENUE GLASGOW G13 3BU UNITED KINGDOM

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUEXIAN LIU

View Document

03/10/183 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 4

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/12/1625 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 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