SUGAR AND SPICE (TROON) LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Termination of appointment of Agnes Nisbet Davidson as a director on 2025-02-06 |
19/02/2519 February 2025 | Registered office address changed from Sunnyside Cottage Hillhead Coylton Ayr KA6 6JR Scotland to 15 Academy Street Troon KA10 6HR on 2025-02-19 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/07/2418 July 2024 | Appointment of Mrs Laura-Jane Gillespie as a director on 2024-07-17 |
15/07/2415 July 2024 | Termination of appointment of Laura-Jane Gillespie as a director on 2024-07-15 |
12/07/2412 July 2024 | Cessation of Laura-Jane Gillespie as a person with significant control on 2024-07-01 |
12/07/2412 July 2024 | Termination of appointment of Agnes Nisbet Howatson Armour Davidson as a director on 2024-07-12 |
12/07/2412 July 2024 | Appointment of Mrs Agnes Nisbet Davidson as a director on 2024-07-12 |
12/07/2412 July 2024 | Appointment of Mrs Laura-Jane Gillespie as a director on 2024-07-01 |
12/07/2412 July 2024 | Notification of Nancy Nisbet Howatson Armour Davidson as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Notification of Laura-Jane Gillespie as a person with significant control on 2024-07-01 |
12/07/2412 July 2024 | Registered office address changed from 15 Academy Street Troon Ayrshire KA10 6HR to Sunnyside Cottage Hillhead Coylton Ayr KA6 6JR on 2024-07-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/12/2230 December 2022 | Termination of appointment of Anne Marjorie Margaret Smith as a director on 2022-12-30 |
30/12/2230 December 2022 | Termination of appointment of Jamie Allan Cuthbert as a director on 2022-12-30 |
30/10/2230 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
19/01/2219 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
21/01/2021 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
17/12/1817 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR JAMIE ALLAN CUTHBERT |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
18/01/1818 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
07/04/177 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 103 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED ANNE MARJORIE MARGARET SMITH |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/04/154 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/04/145 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
26/08/1326 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/04/124 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/11/118 November 2011 | PREVEXT FROM 30/04/2011 TO 31/05/2011 |
11/04/1111 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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