SUPER SAVERS DIRECT LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-09-30

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Cessation of Jacobina Margaret Braid as a person with significant control on 2021-06-20

View Document

29/07/2129 July 2021 Termination of appointment of Jacobina Margaret Braid as a director on 2021-06-20

View Document

26/07/2126 July 2021 Registered office address changed from 2 Fir Way Friockheim Arbroath DD11 4WJ Scotland to 29 Seagate Seagate Arbroath DD11 1BJ on 2021-07-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JACOBINA MARGARET BRAID / 01/02/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JACOBINA MARGARET BRAID / 01/02/2020

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE BRAID

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 29 SEAGATE ARBROATH DD11 1BJ SCOTLAND

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS JACOBINA MARGARET BRAID

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBINA MARGARET BRAID

View Document

04/08/204 August 2020 CESSATION OF JUNE MARGARET BRAID AS A PSC

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 48 DALHOUSIE COURT LINKS PARADE CARNOUSTIE ANGUS DD7 7JD UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/10/181 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2018

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE BRAID

View Document

20/09/1820 September 2018 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