Advanced company searchLink opens in new window

SIAS LIMITED

Company number SC112949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 AP01 Appointment of Mr Neil Johnstone as a director on 24 June 2016
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 CC04 Statement of company's objects
12 May 2016 AP03 Appointment of John Evan Roberts as a secretary on 15 April 2016
03 May 2016 AP01 Appointment of Mr Pascal Mercier as a director on 15 January 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/02/2017
29 Apr 2016 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 37 Manor Place Edinburgh EH3 7EB on 29 April 2016
29 Apr 2016 AP01 Appointment of Mr Tim O'neill as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Aidan Stuart Eaglestone as a director on 15 April 2016
29 Apr 2016 TM01 Termination of appointment of Sarah Muirhead as a director on 15 April 2016
29 Apr 2016 TM01 Termination of appointment of Brian Mathieson as a director on 15 April 2016
29 Apr 2016 TM01 Termination of appointment of Stephen Druitt as a director on 15 April 2016
07 Apr 2016 MR04 Satisfaction of charge 1 in full
06 Apr 2016 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 6 April 2016
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,780
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 SH06 Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 61,073
07 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 May 2015 SH03 Purchase of own shares.
23 Feb 2015 SH03 Purchase of own shares.
19 Feb 2015 SH06 Cancellation of shares. Statement of capital on 10 February 2015
  • GBP 60,780
19 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 61,073
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 SH06 Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 61,463