SINNOTT CONTRACTS LTD
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
25/04/2425 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-25 |
25/04/2425 April 2024 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-25 |
02/09/232 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
16/08/2316 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-16 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-07-31 |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/08/1924 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
24/08/1924 August 2019 | PREVSHO FROM 28/02/2020 TO 31/07/2019 |
24/08/1924 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
17/08/1917 August 2019 | CESSATION OF FRASER RAMSAY SINNOTT AS A PSC |
17/08/1917 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/08/182 August 2018 | COMPANY NAME CHANGED SURPLUS ASSET DISPOSALS LIMITED CERTIFICATE ISSUED ON 02/08/18 |
01/08/181 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER RAMSAY SINNOTT |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM CLYDE OFFICES 2/3 GLASGOW G2 1BP SCOTLAND |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, SECRETARY FRASER SINNOTT |
06/02/186 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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