SOOD HOLDINGS (GLASGOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2023-03-11

View Document

09/06/239 June 2023 Director's details changed for Shivani Sood on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Raman Sood on 2023-06-09

View Document

06/06/236 June 2023 Registered office address changed from 41 Elmbank Street Glasgow G2 4PG Scotland to 109 Douglas Street Glasgow G2 4HB on 2023-06-06

View Document

05/06/235 June 2023 Termination of appointment of Raman Sood as a secretary on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 2023-06-05

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN SOOD

View Document

21/10/1921 October 2019 CESSATION OF JAMES STUART MCNEILL AS A PSC

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 109 DOUGLAS STREET GLASGOW G2 4HB UNITED KINGDOM

View Document

28/02/1928 February 2019 PREVEXT FROM 31/05/2018 TO 06/06/2018

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5674530001

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5674530002

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 21/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5674530001

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED RAMAN SOOD

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED SHIVANI SOOD

View Document

10/06/1710 June 2017 SECRETARY APPOINTED RAMAN SOOD

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR RAMAN SOOD

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED SHIVANI SOOD

View Document

10/06/1710 June 2017 SECRETARY APPOINTED RAMAN SOOD

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILL

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILL

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCNEILL

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES MCNEILL

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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