- Company Overview for SOUTH-SIDE CONTRACTS LIMITED (SC321786)
- Filing history for SOUTH-SIDE CONTRACTS LIMITED (SC321786)
- People for SOUTH-SIDE CONTRACTS LIMITED (SC321786)
- Charges for SOUTH-SIDE CONTRACTS LIMITED (SC321786)
- More for SOUTH-SIDE CONTRACTS LIMITED (SC321786)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Jul 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
22 Jul 2023 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
22 Jul 2023 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
22 Jul 2023 | CH01 | Director's details changed for Garry Cowan on 20 July 2023 | |
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2022 | MR01 | Registration of charge SC3217860003, created on 15 April 2022 | |
20 Apr 2022 | MR01 | Registration of charge SC3217860004, created on 15 April 2022 | |
19 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from 112 Invergyle Drive Cardonald Glasgow G52 2BT to 6 Coltsfoot Drive Glasgow G53 7UL on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Ann Mccartney as a director on 2 September 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates |