Advanced company searchLink opens in new window

SC BUSINESS GATEWAY LTD

Company number SC502058

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)
28 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2024 AD01 Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 3/4, 65 Bath Street Glasgow G2 2BX on 8 November 2024
08 Nov 2024 DS01 Application to strike the company off the register
22 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2024 AA Accounts for a dormant company made up to 30 June 2023
21 Oct 2024 CS01 Confirmation statement made on 3 September 2024 with updates
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
03 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 10
03 Sep 2023 PSC01 Notification of Lilian Zhang as a person with significant control on 31 August 2023
03 Sep 2023 AP01 Appointment of Miss Lilian Zhang as a director on 31 August 2023
03 Sep 2023 TM01 Termination of appointment of Ho Wah Chow as a director on 31 August 2023
01 Sep 2023 CERTNM Company name changed knowhere LTD\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
31 Aug 2023 PSC07 Cessation of Ho Wah Chow as a person with significant control on 31 August 2023
31 Aug 2023 PSC07 Cessation of King Hei Chow as a person with significant control on 31 August 2023
31 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
03 Jul 2023 CERTNM Company name changed SC business gateway LTD\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
01 Jul 2023 AD01 Registered office address changed from 65 Suite 3/4, 65 Bath Street Glasgow G2 2BX Scotland to 9 Royal Crescent Glasgow G3 7SP on 1 July 2023
01 Jul 2023 PSC01 Notification of King Hei Chow as a person with significant control on 1 July 2023
01 Jul 2023 PSC01 Notification of Ho Wah Chow as a person with significant control on 1 July 2023
01 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
01 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 10
01 Jul 2023 PSC07 Cessation of Lilian Zhang as a person with significant control on 1 July 2023