- Company Overview for SA SAUCHIEHALL LIMITED (SC550752)
- Filing history for SA SAUCHIEHALL LIMITED (SC550752)
- People for SA SAUCHIEHALL LIMITED (SC550752)
- Charges for SA SAUCHIEHALL LIMITED (SC550752)
- More for SA SAUCHIEHALL LIMITED (SC550752)
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) |
---|---|---|---|
16 Nov 2017 | TM01 | Termination of appointment of Paul Mccomish as a director on 16 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 | |
20 Sep 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 July 2017 | |
20 Sep 2017 | MR01 | Registration of charge SC5507520001, created on 13 September 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
27 Jul 2017 | PSC02 | Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Amy Yee Kei Au as a director on 25 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Paul Mccomish as a director on 25 July 2017 | |
26 Jul 2017 | AP03 | Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD on 9 February 2017 | |
28 Dec 2016 | CH01 | Director's details changed for Mr Lokkit Cheung on 7 December 2016 | |
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|