Advanced company searchLink opens in new window

SG CLADDING & INSULATION LTD

Company number SC469822

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)
20 Dec 2024 AA Micro company accounts made up to 28 February 2024
22 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
02 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
24 Jun 2016 CERTNM Company name changed sm cladding and insulation LIMITED\certificate issued on 24/06/16
  • CONNOT ‐ Change of name notice
24 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
01 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
16 Feb 2016 AA Total exemption full accounts made up to 28 February 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2016 AD01 Registered office address changed from Unit 2 Nevis Business Park, Balgownie Road Bridge of Don Aberdeen AB22 8NT to 17 Erskine Street Aberdeen Scotland AB24 3NP on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Mark Booth as a director on 31 March 2015
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off