Advanced company searchLink opens in new window

SANIBEL LIMITED

Company number SC265799

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 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
26 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 PSC04 Change of details for Mrs Judith Thomson as a person with significant control on 1 April 2023
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
30 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
09 Dec 2021 PSC07 Cessation of Clive Mannering Thomson as a person with significant control on 18 October 2021
19 Oct 2021 TM01 Termination of appointment of Clive Mannering Thomson as a director on 18 October 2021
19 Oct 2021 AP01 Appointment of Mrs Judith Thomson as a director on 18 October 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 TM02 Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 31 March 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
22 Dec 2020 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 22 December 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Apr 2019 CH04 Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from 6 Herndon Court Newton Mearns Glasgow G77 5DW Scotland to 110 Queen Street Glasgow G1 3HD on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 6 Herndon Court Newton Mearns Glasgow G77 5DW on 3 April 2019
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016