SARTO SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 24/07/2524 July 2025 | Registered office address changed from Westgate House Seedhill Paisley PA1 1JE Scotland to 21 Seedhill Paisley PA1 1JE on 2025-07-24 |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | Confirmation statement made on 2025-03-07 with updates |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | Director's details changed for Mr Pierce William Taylor on 2024-12-16 |
| 17/12/2417 December 2024 | Change of details for Mr Pierce William Taylor as a person with significant control on 2024-12-16 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/10/2421 October 2024 | Registered office address changed from Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB United Kingdom to Westgate House Seedhill Paisley PA1 1JE on 2024-10-21 |
| 13/08/2413 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/03/248 March 2024 | Director's details changed for Mr Pierce William Taylor on 2024-03-06 |
| 08/03/248 March 2024 | Change of details for Mr Pierce William Taylor as a person with significant control on 2024-03-06 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 01/12/231 December 2023 | Director's details changed for Mr Pierce William Taylor on 2023-12-01 |
| 01/12/231 December 2023 | Change of details for Mr Pierce William Taylor as a person with significant control on 2023-12-01 |
| 01/12/231 December 2023 | Registered office address changed from 2D Napier Place Cumbernauld Glasgow G68 0LL Scotland to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 2023-12-01 |
| 29/11/2329 November 2023 | Change of share class name or designation |
| 29/11/2329 November 2023 | Particulars of variation of rights attached to shares |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 01/08/231 August 2023 | Certificate of change of name |
| 07/03/237 March 2023 | Termination of appointment of Christoper Scott Wylie as a director on 2023-03-01 |
| 07/03/237 March 2023 | Notification of Pierce Taylor as a person with significant control on 2023-03-01 |
| 07/03/237 March 2023 | Appointment of Mr Pierce William Taylor as a director on 2023-03-01 |
| 07/03/237 March 2023 | Cessation of Christopher Scott Wylie as a person with significant control on 2023-03-01 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
| 01/03/231 March 2023 | Notification of Christopher Scott Wylie as a person with significant control on 2023-03-01 |
| 01/03/231 March 2023 | Cessation of Scott Ronald Wylie as a person with significant control on 2023-03-01 |
| 01/03/231 March 2023 | Termination of appointment of Scott Ronald Wylie as a director on 2023-03-01 |
| 01/03/231 March 2023 | Appointment of Mr Christoper Scott Wylie as a director on 2023-03-01 |
| 09/01/239 January 2023 | Registered office address changed from 27 Tollpark Place Wardpark East Glasgow G68 0LN Scotland to 2D Napier Place Cumbernauld Glasgow G68 0LL on 2023-01-09 |
| 23/12/2223 December 2022 | Certificate of change of name |
| 25/10/2225 October 2022 | Incorporation |
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