Advanced company searchLink opens in new window

SA SAUCHIEHALL LIMITED

Company number SC550752

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)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2024 DS01 Application to strike the company off the register
09 May 2024 AA Micro company accounts made up to 31 January 2024
25 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 January 2024
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Apr 2022 TM01 Termination of appointment of Lokkit Cheung as a director on 20 April 2022
29 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 July 2020
22 Mar 2021 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ Scotland to 180 st. Vincent Street Glasgow G2 5SG on 22 March 2021
30 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 AA Micro company accounts made up to 31 July 2018
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 CS01 Confirmation statement made on 27 July 2018 with updates
03 Oct 2018 PSC07 Cessation of Sa Venture Holdings Limited as a person with significant control on 27 July 2018
03 Oct 2018 PSC01 Notification of Tean Chai Anthony Teoh as a person with significant control on 27 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Dec 2017 MA Memorandum and Articles of Association
20 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association