SUGAR N SLICE (SCOTLAND) LTD

Company Documents

DateDescription
10/06/2410 June 2024 Confirmation statement made on 2022-11-06 with updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Remo Nicoletti as a director on 2024-02-01

View Document

12/02/2412 February 2024 Registered office address changed from Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington G52 4NQ Scotland to Ka Accountancy Enterkine House Hotel Annbank Ayr KA6 5AL on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Mr Alan Reid as a director on 2024-02-01

View Document

12/02/2412 February 2024 Notification of Alan Reid as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Cessation of Remo Nicoletti as a person with significant control on 2024-02-01

View Document

28/03/2228 March 2022 Registered office address changed from 24 Clydeview Bothwell Glasgow G71 8NW United Kingdom to Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington G52 4NQ on 2022-03-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2020-11-06 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAMILTON

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5809110001

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE FLEMING / 10/11/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5809110001

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS STEPHANIE FLEMING

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FLEMING

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS STEPHANIE FLEMING

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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