- Company Overview for SAA COMMERCIAL LIMITED (SC494562)
- Filing history for SAA COMMERCIAL LIMITED (SC494562)
- People for SAA COMMERCIAL LIMITED (SC494562)
- Charges for SAA COMMERCIAL LIMITED (SC494562)
- More for SAA COMMERCIAL LIMITED (SC494562)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
27 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
22 Jan 2018 | TM01 | Termination of appointment of Shahid Farooq as a director on 1 July 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Asif Ashraf as a director on 1 July 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 286 Coltness Road Wishaw ML2 7EX Scotland to 7 Ravenshall Ravenshall Cleland Motherwell ML1 5HT on 5 September 2017 | |
30 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from 349 Shields Road Motherwell Lanarkshire ML1 2LD to 286 Coltness Road Wishaw ML2 7EX on 22 November 2016 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
07 May 2015 | MR01 | Registration of charge SC4945620001, created on 4 May 2015 |