Advanced company searchLink opens in new window

SLGA (PROJECTS) LIMITED

Company number SC262989

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2018 AA Micro company accounts made up to 30 September 2017
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
27 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Feb 2016 CH01 Director's details changed for Ms Karin Jane Sharp on 1 December 2015
15 Feb 2016 AD01 Registered office address changed from Caledonia House 1 Redheughs Rigg Edinburgh EH12 9DQ to C/O Scottish Golf Limited the Duke's the Duke's St. Andrews Fife KY16 8NX on 15 February 2016
02 Oct 2015 TM01 Termination of appointment of Audrey Elizabeth Sturgess as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Mary Elizabeth Richardson as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Elizabeth Mcnicol Paterson as a director on 1 October 2015
10 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
09 Feb 2015 CH01 Director's details changed for Ms Karin Jane Sharp on 1 May 2014
09 Feb 2015 CH01 Director's details changed for Ms Elizabeth Mcnicol Paterson on 1 May 2014
09 Feb 2015 TM01 Termination of appointment of Janet Griffiths as a director on 7 February 2015
09 Feb 2015 TM01 Termination of appointment of Janet Griffiths as a director on 7 February 2015
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
06 Feb 2014 AP01 Appointment of Mrs Audrey Elizabeth Sturgess as a director
04 Feb 2014 AP01 Appointment of Mrs Mary Elizabeth Richardson as a director
04 Feb 2014 AP01 Appointment of Mrs Karin Jane Sharp as a director