Advanced company searchLink opens in new window

SAXA CONSTRUCTION LTD

Company number SC338510

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)
12 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Jun 2011 CH03 Secretary's details changed for Ms Elaine Scott on 3 March 2011
16 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 2
16 Mar 2011 AP01 Appointment of Mr Gary Hollywood as a director
16 Mar 2011 TM01 Termination of appointment of Alistair Ewing as a director
24 Feb 2011 AD01 Registered office address changed from 3 Burnside Park, Pitcairngreen Perth Perthshire PH1 3BF on 24 February 2011
04 May 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
16 Mar 2010 TM01 Termination of appointment of Westco Nominees Limited as a director
28 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 27/02/09; full list of members
15 Jan 2009 288a Director appointed mr alistair ewing
14 May 2008 288a Director appointed westco nominees LIMITED
02 May 2008 288b Appointment Terminated Director coddan management services (edinburgh) LIMITED
27 Feb 2008 NEWINC Incorporation