Advanced company searchLink opens in new window

SUGARHOUSE DEVELOPMENTS LIMITED

Company number SC385030

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)
10 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2014 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
06 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 99
02 Oct 2012 CH01 Director's details changed for Sue Bowman on 1 October 2012
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2012 AD01 Registered office address changed from 63 Stirling Street Galashiels Selkirkshire TD1 1BY United Kingdom on 14 September 2012
14 Sep 2012 AD01 Registered office address changed from 25 Glenshee Netherton Lea Bathgate West Lothian EH47 8NY United Kingdom on 14 September 2012
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AD01 Registered office address changed from 10 York Place Edinburgh EH1 3EP on 30 May 2012
19 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
10 Mar 2011 AP01 Appointment of Sue Bowman as a director
10 Mar 2011 TM01 Termination of appointment of Kevin Mark Penman as a director
10 Mar 2011 AD01 Registered office address changed from Covenanter the Square High Street Falkland KY15 7BU United Kingdom on 10 March 2011
18 Oct 2010 CERTNM Company name changed shhl LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
18 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
08 Sep 2010 NEWINC Incorporation