Advanced company searchLink opens in new window

SOOPS LIMITED

Company number SC426057

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
09 Jun 2021 TM01 Termination of appointment of Simon Andrew Nicholson as a director on 9 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
18 Mar 2021 TM01 Termination of appointment of Danton Paul Supple as a director on 15 March 2021
18 Mar 2021 TM01 Termination of appointment of Peter John Clayton as a director on 15 March 2021
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Jan 2017 AD01 Registered office address changed from 5 Hollymount Bearsden Glasgow G61 1DQ to 25 Sandyford Place Glasgow G3 7NG on 31 January 2017
04 Aug 2016 TM01 Termination of appointment of David Anthony John Adair as a director on 2 August 2016
26 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 125
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 125
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 125.0000
14 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125