SYZ TRADING LTD

Company Documents

DateDescription
11/08/2511 August 2025 Registered office address changed from 70 Drumleyhill Drive Hurlford Kilmarnock KA1 5EG Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2025-08-11

View Document

11/08/2511 August 2025 Court order in a winding-up (& Court Order attachment)

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Notification of Mohammad Aslam Bibi as a person with significant control on 2023-08-01

View Document

17/03/2517 March 2025 Registered office address changed from 49-53 Argyll Street Dunoon PA23 7LT Scotland to 70 Drumleyhill Drive Hurlford Kilmarnock KA1 5EG on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Mohammad Aslam Bibi as a director on 2023-08-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Cessation of Robert Leith as a person with significant control on 2023-08-01

View Document

17/03/2517 March 2025 Termination of appointment of Robert Leith as a director on 2023-08-01

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Appointment of Mr Robert Leith as a director on 2023-08-01

View Document

10/03/2510 March 2025 Cessation of Irfan Younis as a person with significant control on 2023-08-01

View Document

10/03/2510 March 2025 Registered office address changed from 48 Darnley Street Glasgow G41 2SE Scotland to 49-53 Argyll Street Dunoon PA23 7LT on 2025-03-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-05-04 with updates

View Document

10/03/2510 March 2025 Notification of Robert Leith as a person with significant control on 2023-08-01

View Document

10/03/2510 March 2025 Termination of appointment of Irfan Younis as a director on 2023-08-01

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to 48 Darnley Street Glasgow G41 2SE on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Registered office address changed from 258 Albert Drive Glasgow G41 2NL Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM OCEANIC STUDIOS 1 EAGLE STREET GLASGOW G4 9XA SCOTLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IRFAN YOUNIS / 21/10/2019

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 20 DARNLEY STREET GLASGOW G41 2SE SCOTLAND

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN SCOTLAND

View Document

11/12/1711 December 2017 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