S.I.R. LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Final account prior to dissolution in CVL

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2024-02-19

View Document

19/02/2419 February 2024 Resolutions

View Document

12/01/2412 January 2024 Director's details changed for Steven Grant Small on 2023-01-12

View Document

12/01/2412 January 2024 Director's details changed for Gary Keith Small on 2023-01-12

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/07/161 July 2016 01/05/16 STATEMENT OF CAPITAL GBP 15002

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MRS ALISON MARY SMALL

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMALL

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SMALL

View Document

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH SMALL / 23/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR / 23/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SMALL / 23/07/2010

View Document

02/08/102 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRANT SMALL / 23/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/08/999 August 1999 PARTIC OF MORT/CHARGE *****

View Document

30/07/9930 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/09/9827 September 1998 REGISTERED OFFICE CHANGED ON 27/09/98 FROM: ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON VILLAGE EH54 6AX

View Document

05/08/985 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: EXCEL HOUSE GRANGE ROAD LIVINGSTON WEST LOTHIAN EH54 5DE

View Document

08/08/958 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/08/9429 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/08/9312 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

03/07/933 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 79 KIRKFIELD EAST LIVINGSTON VILLAGE WEST LOTHIAN EH54 7BB

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/08/8918 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/08/8918 August 1989 88(2) 280889 4999 X £1 ORD SHRS

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/08/8914 August 1989 88(2) 020889 9998 X £1 ORD SHRS

View Document

28/07/8928 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8928 July 1989 Incorporation

View Document

28/07/8928 July 1989 Incorporation

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