SOUTH-SIDE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
18/04/2418 April 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Accounts for a dormant company made up to 2022-04-30 |
27/07/2327 July 2023 | Accounts for a dormant company made up to 2021-04-30 |
23/07/2323 July 2023 | Accounts for a dormant company made up to 2020-04-30 |
22/07/2322 July 2023 | Confirmation statement made on 2023-04-20 with no updates |
22/07/2322 July 2023 | Director's details changed for Garry Cowan on 2023-07-20 |
22/07/2322 July 2023 | Confirmation statement made on 2021-04-20 with no updates |
22/07/2322 July 2023 | Confirmation statement made on 2022-04-20 with no updates |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
06/05/236 May 2023 | Compulsory strike-off action has been suspended |
06/05/236 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS COWAN |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, SECRETARY CAMERON MCCARTNEY |
14/05/1214 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MCCARTNEY / 20/04/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THOMSON COWAN / 20/04/2010 |
13/05/1013 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
12/01/0812 January 2008 | PARTIC OF MORT/CHARGE ***** |
06/12/076 December 2007 | PARTIC OF MORT/CHARGE ***** |
25/09/0725 September 2007 | £ NC 100/1000 22/08/0 |
25/09/0725 September 2007 | NC INC ALREADY ADJUSTED 22/08/07 |
27/08/0727 August 2007 | NEW DIRECTOR APPOINTED |
27/08/0727 August 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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