Advanced company searchLink opens in new window

SINNALBA LIMITED

Company number SC414318

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
18 Aug 2017 AA Micro company accounts made up to 31 July 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Feb 2017 MR01 Registration of charge SC4143180001, created on 10 February 2017
08 Feb 2017 TM01 Termination of appointment of Mingting Lu as a director on 31 January 2017
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
31 Aug 2016 AP01 Appointment of Mr Henry William Bocker as a director on 22 August 2016
31 Aug 2016 AP01 Appointment of Richard Victor Sowter as a director on 22 August 2016
31 Aug 2016 AP01 Appointment of Mr Robert William Finlayson as a director on 22 August 2016
08 Aug 2016 AP01 Appointment of Mr Mingting Lu as a director on 8 August 2016
27 Jul 2016 AA01 Current accounting period extended from 31 January 2016 to 31 July 2016
06 Jul 2016 TM02 Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 6 July 2016
06 Jul 2016 AD01 Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 110 George Street Edinburgh EH2 4LH on 6 July 2016
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200,000
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200,000
03 Jul 2015 CH01 Director's details changed for Ms Dianne Barrie on 14 February 2015
12 Mar 2015 TM01 Termination of appointment of William John Colquhoun as a director on 5 March 2015
18 Dec 2014 TM01 Termination of appointment of Norman John Roberts as a director on 15 December 2014
07 Aug 2014 AP01 Appointment of Ms Dianne Barrie as a director on 31 July 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jul 2014 AP01 Appointment of Mr Norman John Roberts as a director on 18 July 2014
17 Jul 2014 MAR Re-registration of Memorandum and Articles