Advanced company searchLink opens in new window

SIDELINE DECORATORS & PLASTERERS LIMITED

Company number SC361978

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)
11 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2019 WU16(Scot) Court order for early dissolution in a winding-up by the court
26 Sep 2018 MR04 Satisfaction of charge SC3619780001 in full
17 Apr 2018 CH01 Director's details changed for Mrs Julie Ann Stewart on 10 April 2018
17 Apr 2018 PSC04 Change of details for Mrs Julie Ann Stewart as a person with significant control on 10 April 2018
27 Dec 2017 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017
27 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
08 Aug 2017 PSC04 Change of details for Mrs Julie Ann Stewart as a person with significant control on 8 August 2017
08 Aug 2017 CH01 Director's details changed for Mrs Julie Ann Stewart on 8 August 2017
06 Jul 2017 PSC04 Change of details for a person with significant control
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Nov 2016 CH01 Director's details changed for Mrs Julie Ann Stewart on 14 November 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
11 Jul 2016 CH01 Director's details changed for Mrs Julie Ann Stewart on 5 April 2016
02 Jun 2016 MR01 Registration of charge SC3619780001, created on 24 May 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
13 Jun 2014 TM01 Termination of appointment of John Stewart as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Feb 2014 AP01 Appointment of Mr John Alan Stewart as a director
24 Feb 2014 TM01 Termination of appointment of John Stewart as a director
24 Feb 2014 AP01 Appointment of Mrs Julie Ann Stewart as a director