SSCL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Court order in a winding-up (& Court Order attachment) |
20/05/2520 May 2025 | Registered office address changed from Block 14 Unit 5B Summerlee Street Queenslie Ind. Est. Glasgow Glasgow City G33 4DB Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-05-20 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-08-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | PREVEXT FROM 28/02/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM MIRREN COURT ONE 119 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4EA |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, SECRETARY CAROL CLARK |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CAROL CLARK |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/05/1520 May 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
18/10/1218 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
12/06/1212 June 2012 | DISS40 (DISS40(SOAD)) |
11/06/1211 June 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
08/06/128 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 17 PEEL STREET PARTICK GLASGOW G11 5LY |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/05/1124 May 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NISBET JACKSON / 01/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL CLARK / 01/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/02/2010 |
20/04/1020 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JACKSON / 01/02/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/0924 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 24/02/2009 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JACKSON / 24/02/2009 |
05/12/085 December 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/04/0512 April 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | DIRECTOR RESIGNED |
08/02/058 February 2005 | SECRETARY RESIGNED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SSCL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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