Advanced company searchLink opens in new window

SIDEHOUSE ENTERPRISES LIMITED

Company number SC130259

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 27 February 2017 with updates
12 Sep 2017 CH01 Director's details changed for Mr Edward Gerard Beattie on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from Centurion Works Balmuildy Road Glasgow G23 5HE to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on 12 September 2017
10 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 AR01 Annual return made up to 27 February 2015 with full list of shareholders
10 May 2016 AR01 Annual return made up to 27 February 2014 with full list of shareholders
10 May 2016 AR01 Annual return made up to 27 February 2013 with full list of shareholders
10 May 2016 AR01 Annual return made up to 27 February 2012 with full list of shareholders
10 May 2016 AA Total exemption small company accounts made up to 30 April 2015
10 May 2016 AA Total exemption small company accounts made up to 30 April 2014
10 May 2016 AA Total exemption small company accounts made up to 30 April 2013
10 May 2016 AA Total exemption small company accounts made up to 30 April 2012
09 May 2016 AC93 Order of court - restore and wind up
06 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DS01 Application to strike the company off the register
07 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
20 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 100
16 May 2011 TM01 Termination of appointment of Mary Beattie as a director
21 Feb 2011 TM02 Termination of appointment of Ian Thomson as a secretary
21 Feb 2011 AP03 Appointment of Mrs Laura-Jane Beattie as a secretary
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010