Advanced company searchLink opens in new window

SWEETBRIDGE LTD

Company number SC563256

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 4 April 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 AA Micro company accounts made up to 31 December 2018
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2019 PSC07 Cessation of David Barclay Bruce Henderson as a person with significant control on 13 June 2019
13 Jun 2019 PSC01 Notification of Jerald Scott Nelson as a person with significant control on 13 June 2019
23 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
21 Mar 2019 TM02 Termination of appointment of David Henderson as a secretary on 1 October 2018
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
18 Oct 2018 AD01 Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 18 October 2018
04 Oct 2018 TM01 Termination of appointment of David Barclay Bruce Henderson as a director on 1 October 2018
29 May 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 December 2017
19 Apr 2018 AA01 Current accounting period extended from 30 April 2018 to 30 September 2018