SYZ TRADING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Registered office address changed from 70 Drumleyhill Drive Hurlford Kilmarnock KA1 5EG Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-08-11 |
| 11/08/2511 August 2025 | Court order in a winding-up (& Court Order attachment) |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/03/2517 March 2025 | Notification of Mohammad Aslam Bibi as a person with significant control on 2023-08-01 |
| 17/03/2517 March 2025 | Registered office address changed from 49-53 Argyll Street Dunoon PA23 7LT Scotland to 70 Drumleyhill Drive Hurlford Kilmarnock KA1 5EG on 2025-03-17 |
| 17/03/2517 March 2025 | Appointment of Mr Mohammad Aslam Bibi as a director on 2023-08-01 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
| 17/03/2517 March 2025 | Cessation of Robert Leith as a person with significant control on 2023-08-01 |
| 17/03/2517 March 2025 | Termination of appointment of Robert Leith as a director on 2023-08-01 |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 10/03/2510 March 2025 | Appointment of Mr Robert Leith as a director on 2023-08-01 |
| 10/03/2510 March 2025 | Cessation of Irfan Younis as a person with significant control on 2023-08-01 |
| 10/03/2510 March 2025 | Registered office address changed from 48 Darnley Street Glasgow G41 2SE Scotland to 49-53 Argyll Street Dunoon PA23 7LT on 2025-03-10 |
| 10/03/2510 March 2025 | Confirmation statement made on 2024-05-04 with updates |
| 10/03/2510 March 2025 | Notification of Robert Leith as a person with significant control on 2023-08-01 |
| 10/03/2510 March 2025 | Termination of appointment of Irfan Younis as a director on 2023-08-01 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 03/08/233 August 2023 | Micro company accounts made up to 2022-12-31 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 13/01/2313 January 2023 | Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to 48 Darnley Street Glasgow G41 2SE on 2023-01-13 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2021-12-31 |
| 28/10/2228 October 2022 | Registered office address changed from 258 Albert Drive Glasgow G41 2NL Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 2022-10-28 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM OCEANIC STUDIOS 1 EAGLE STREET GLASGOW G4 9XA SCOTLAND |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN YOUNIS / 21/10/2019 |
| 11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 20 DARNLEY STREET GLASGOW G41 2SE SCOTLAND |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN SCOTLAND |
| 11/12/1711 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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