- Company Overview for S.A.M CITY HOLDINGS LIMITED (SC538249)
- Filing history for S.A.M CITY HOLDINGS LIMITED (SC538249)
- People for S.A.M CITY HOLDINGS LIMITED (SC538249)
- Charges for S.A.M CITY HOLDINGS LIMITED (SC538249)
- More for S.A.M CITY HOLDINGS LIMITED (SC538249)
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) |
---|---|---|---|
13 Jan 2025 | MR04 | Satisfaction of charge SC5382490003 in full | |
19 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Jan 2024 | MR04 | Satisfaction of charge SC5382490002 in full | |
08 Jan 2024 | MR01 | Registration of charge SC5382490004, created on 4 January 2024 | |
04 Jan 2024 | MR01 | Registration of charge SC5382490003, created on 28 December 2023 | |
22 Dec 2023 | AP01 | Appointment of Mr Andrew James Jamieson as a director on 21 December 2023 | |
29 Nov 2023 | MR04 | Satisfaction of charge SC5382490001 in full | |
23 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from 16 Northburn Avenue Airdrie Lanarkshire ML6 6QD Scotland to 378 C/O Wdm Brandon Street Motherwell ML1 1XA on 15 March 2018 | |
08 Aug 2017 | PSC01 | Notification of Paul Mcniven as a person with significant control on 1 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
30 Aug 2016 | MR01 | Registration of charge SC5382490002, created on 17 August 2016 | |
01 Aug 2016 | MR01 | Registration of charge SC5382490001, created on 28 July 2016 |