Advanced company searchLink opens in new window

SANTASALO GEARS UK LIMITED

Company number SC452884

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)
16 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018
16 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018
16 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018
16 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018
16 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018
16 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 19 September 2018
08 Nov 2018 AP01 Appointment of Mr David Armitt as a director on 18 October 2018
31 Oct 2018 TM01 Termination of appointment of Thomas Burley as a director on 18 October 2018
19 Sep 2018 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 TM01 Termination of appointment of Arttu Jalmari Ruukki as a director on 3 May 2017
25 Jul 2017 PSC02 Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017
25 Jul 2017 PSC02 Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017
25 Jul 2017 PSC05 Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017
25 Jul 2017 PSC02 Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017
25 Jul 2017 PSC02 Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017
25 Jul 2017 PSC02 Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
25 Jul 2017 AD02 Register inspection address has been changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL United Kingdom to 3 Redwood Crescent East Kilbride Glasgow G74 5PA
25 Jul 2017 AD04 Register(s) moved to registered office address Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA
12 Jun 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017
10 Jan 2017 TM01 Termination of appointment of Tuija Marita Keisanen as a director on 5 January 2017
25 Nov 2016 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016 AD01 Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016