SHERATON BUSINESS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22

View Document

08/05/258 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

08/05/258 May 2025 Registered office address changed from Simpson Place Simpson Place Kilwinning KA13 6PT Scotland to C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX on 2025-05-08

View Document

03/10/233 October 2023 Registration of charge SC6308090010, created on 2023-10-02

View Document

11/09/2311 September 2023 Registration of charge SC6308090009, created on 2023-09-10

View Document

06/09/236 September 2023 Registration of charge SC6308090007, created on 2023-08-20

View Document

06/09/236 September 2023 Satisfaction of charge SC6308090004 in full

View Document

06/09/236 September 2023 Registration of charge SC6308090008, created on 2023-09-05

View Document

29/08/2329 August 2023 Registration of charge SC6308090006, created on 2023-08-15

View Document

19/07/2319 July 2023 Registration of charge SC6308090005, created on 2023-07-04

View Document

11/07/2311 July 2023 Registration of charge SC6308090004, created on 2023-07-10

View Document

16/03/2316 March 2023 Registration of charge SC6308090003, created on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Satisfaction of charge SC6308090002 in full

View Document

08/12/228 December 2022 Previous accounting period shortened from 2023-01-31 to 2022-08-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

10/10/2210 October 2022 Registered office address changed from Simpson Place, Kilwinning, Ayrshire, Simpson Place Kilwinning KA13 6PT Scotland to Simpson Place Simpson Place Kilwinning KA13 6PT on 2022-10-10

View Document

07/10/227 October 2022 Registration of charge SC6308090002, created on 2022-09-20

View Document

29/09/2229 September 2022 Satisfaction of charge SC6308090001 in full

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

12/02/2212 February 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-31

View Document

12/02/2212 February 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

12/02/2212 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2021-06-01

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 70 West Regent Street Caledonian Suite Glasgow G2 2QZ Scotland to Simpson Place, Kilwinning, Ayrshire, Simpson Place Kilwinning KA13 6PT on 2021-12-08

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 70 WEST REGENT STREET CALEDONIAN SUITE, REGENT COURT GLASGOW G2 2QZ SCOTLAND

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 70 CALEDONIAN SUITE, 70 WEST REGENT STREET, REGENT COURT GLASGOW G2 2QZ SCOTLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 177 BOTHWELL STREET GLASGOW G2 7EL SCOTLAND

View Document

17/05/1917 May 2019 Incorporation

View Document

17/05/1917 May 2019 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