Advanced company searchLink opens in new window

DULCE & SABROSO LTD

Company number SC554486

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)
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2023 DS01 Application to strike the company off the register
29 Jun 2023 CH01 Director's details changed for Mrs Julie Maclean on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mrs Julie Maclean as a person with significant control on 29 June 2023
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
07 Jul 2021 PSC04 Change of details for Mrs Julie Maclean as a person with significant control on 3 July 2020
11 May 2021 AA Micro company accounts made up to 31 December 2020
18 Nov 2020 CH01 Director's details changed for Mrs Julie Maclean on 18 November 2020
18 Nov 2020 PSC04 Change of details for Mrs Julie Maclean as a person with significant control on 18 November 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 AD01 Registered office address changed from C/O Ad+ Accountants 1 Cambuslang Court Glasgow G32 8FH United Kingdom to Upper Floor, 82 Muir Street Muir Street Hamilton ML3 6BJ on 10 August 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Ryan Michael Longmuir as a director on 3 July 2020
03 Jul 2020 PSC07 Cessation of Ryan Michael Longmuir as a person with significant control on 3 July 2020
20 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC04 Change of details for Mr Ryan Michael Longmuir as a person with significant control on 22 October 2019
22 Oct 2019 PSC01 Notification of Julie Maclean as a person with significant control on 8 July 2019
22 Oct 2019 PSC07 Cessation of Scott Brian Souter as a person with significant control on 8 July 2019
26 Sep 2019 TM01 Termination of appointment of Scott Brian Souter as a director on 8 July 2019
22 Jul 2019 AP01 Appointment of Mrs Julie Maclean as a director on 8 July 2019
03 Apr 2019 AA Total exemption full accounts made up to 31 January 2019