Advanced company searchLink opens in new window

SOGO ARTS C.I.C.

Company number SC621691

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
17 May 2021 PSC01 Notification of Craig William Wallace as a person with significant control on 8 January 2021
17 May 2021 PSC07 Cessation of Gordon Joseph Archer as a person with significant control on 8 January 2021
17 May 2021 CS01 Confirmation statement made on 18 February 2021 with updates
12 May 2021 AD01 Registered office address changed from 231 Lower Ground Floor St. Vincent Street Glasgow G2 5QY United Kingdom to 145 C/O Mclay Mcalister & Mcgibbon St Vincent Street Glasgow G2 5JF on 12 May 2021
05 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
15 Jan 2021 TM01 Termination of appointment of John Nichol Wheatley as a director on 1 November 2020
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Craig William Wallace on 27 January 2020
11 Dec 2019 TM01 Termination of appointment of Gordon Joseph Archer as a director on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr John Nichol Wheatley as a director on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr Craig William Wallace as a director on 5 December 2019
26 Jul 2019 CERTNM Company name changed sogo arts LTD\certificate issued on 26/07/19
  • CONNOT ‐ Change of name notice
26 Jul 2019 CICCON Change of name
26 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-19
19 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-19
  • GBP 1