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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-21
  • GBP 1.2