Advanced company searchLink opens in new window

SINKRO UK LIMITED

Company number SC304649

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)
22 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Jul 2019 AD01 Registered office address changed from 11 - 13 Deerdykes View, Westfield Industrial Estate Cumbernauld Glasgow G68 9HN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 4 July 2019
04 Jul 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 May 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 28 June 2018 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2019 CS01 Confirmation statement made on 28 June 2017 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Mar 2018 PSC01 Notification of Hamish Somerville as a person with significant control on 6 April 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Feb 2017 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2017-02-16
  • GBP 50,000
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
10 Oct 2014 TM01 Termination of appointment of Nicholas Somerville as a director on 1 September 2014
04 Oct 2014 AP01 Appointment of Mr Gordon Robert Rae as a director on 1 August 2014
01 Sep 2014 TM01 Termination of appointment of Kevin Robert Gardiner as a director on 30 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AP01 Appointment of Mr Hamish Somerville as a director on 27 August 2014
09 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012