STAND SURE CONSULTANTS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Termination of appointment of Alan Derek Anderson as a director on 2024-07-26

View Document

08/08/248 August 2024 Registered office address changed from Buchanan Tower Floor 8B, Buchanan Tower, Buchanan Business Park, 183 Cumbernauld Road, Stepps G33 6HZ Glasgow Scotland to 41 Nursery Drive Ashgill Larkhall ML9 3BQ on 2024-08-08

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

08/08/248 August 2024 Cessation of Alan Derek Anderson as a person with significant control on 2024-07-26

View Document

12/02/2412 February 2024 Registered office address changed from Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow Scotland G1 3AG United Kingdom to Buchanan Tower Floor 8B, Buchanan Tower, Buchanan Business Park, 183 Cumbernauld Road, Stepps G33 6HZ Glasgow on 2024-02-12

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG United Kingdom to Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow Scotland G1 3AG on 2021-11-08

View Document

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

View Accounts

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

19/07/2119 July 2021 Change of share class name or designation

View Document

16/07/2116 July 2021 Appointment of Mr Stewart Cochrane Couper as a director on 2021-07-05

View Document

16/07/2116 July 2021 Notification of Alan Derek Anderson as a person with significant control on 2021-07-05

View Document

16/07/2116 July 2021 Notification of Stewart Cochrane Couper as a person with significant control on 2021-07-05

View Document

16/07/2116 July 2021 Cessation of Coleen Anderson as a person with significant control on 2021-07-05

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Termination of appointment of Coleen Anderson as a director on 2021-07-05

View Document

16/07/2116 July 2021 Appointment of Mr Alan Derek Anderson as a director on 2021-07-02

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 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