Advanced company searchLink opens in new window

SYGN LIMITED

Company number SC264308

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)
16 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
16 May 2011 4.17(Scot) Notice of final meeting of creditors
16 Mar 2009 CO4.2(Scot) Court order notice of winding up
16 Mar 2009 4.2(Scot) Notice of winding up order
14 Feb 2009 4.9(Scot) Appointment of a provisional liquidator
14 Feb 2009 287 Registered office changed on 14/02/2009 from 15 charlotte lane edinburgh EH2 4QZ
17 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
29 Apr 2008 363s Return made up to 02/03/08; no change of members
21 Aug 2007 410(Scot) Partic of mort/charge *
29 May 2007 AA Total exemption small company accounts made up to 31 August 2006
17 Apr 2007 363s Return made up to 02/03/07; full list of members
17 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
31 Mar 2006 363s Return made up to 02/03/06; full list of members
04 Jan 2006 AA Total exemption small company accounts made up to 31 August 2005
31 May 2005 225 Accounting reference date extended from 31/03/05 to 31/08/05
19 May 2005 363s Return made up to 02/03/05; full list of members
19 May 2005 363(288) Director's particulars changed
16 May 2005 288b Secretary resigned
16 May 2005 288a New secretary appointed
11 May 2005 287 Registered office changed on 11/05/05 from: market house, south street milnathort kinross kinross-shire KY13 9XB
23 Mar 2005 410(Scot) Partic of mort/charge *
09 Sep 2004 410(Scot) Partic of mort/charge *
20 Aug 2004 88(2)R Ad 17/08/04--------- £ si 29999@1=29999 £ ic 1/30000
20 Aug 2004 123 Nc inc already adjusted 17/08/04
20 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital