Advanced company searchLink opens in new window

SBC SCOTLAND LTD

Company number SC635595

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)
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2024 PSC07 Cessation of Oludayo Ogunyemi as a person with significant control on 14 June 2024
28 Jun 2024 AD01 Registered office address changed from 6th Floor, 7 Buchanan Street Glasgow G1 3HL Scotland to Apex House Bedlay View Uddingston Glasgow G71 5PE on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Oludayo Segun Ogunyemi as a director on 14 June 2024
23 May 2024 AAMD Amended total exemption full accounts made up to 31 July 2022
28 Mar 2024 AP01 Appointment of Mr Oludayo Segun Ogunyemi as a director on 25 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
26 Mar 2024 PSC01 Notification of Oludayo Ogunyemi as a person with significant control on 25 March 2024
22 Mar 2024 PSC07 Cessation of James Irvine Aitken as a person with significant control on 29 February 2024
22 Mar 2024 TM01 Termination of appointment of James Irvine Aitken as a director on 29 February 2024
07 Mar 2024 AD01 Registered office address changed from Blue Square 272 Bath Street Glasgow G2 4JR Scotland to 6th Floor, 7 Buchanan Street Glasgow G1 3HL on 7 March 2024
26 Feb 2024 AP01 Appointment of Mr James Irvine Aitken as a director on 19 January 2024
24 Feb 2024 PSC07 Cessation of Oludayo Segun Ogunyemi as a person with significant control on 19 January 2024
24 Feb 2024 PSC07 Cessation of Audrey Fleming as a person with significant control on 19 January 2024
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
24 Feb 2024 PSC01 Notification of James Irvine Aitken as a person with significant control on 19 January 2024
24 Feb 2024 TM01 Termination of appointment of Oludayo Ogunyemi as a director on 19 January 2024
21 Nov 2023 PSC01 Notification of Oludayo Ogunyemi as a person with significant control on 21 November 2023
21 Nov 2023 TM01 Termination of appointment of Audrey Fleming as a director on 21 November 2023
26 Oct 2023 AP01 Appointment of Mrs Audrey Fleming as a director on 26 August 2023
26 Oct 2023 PSC07 Cessation of Oludayo Ogunyemi as a person with significant control on 26 August 2023
26 Oct 2023 PSC01 Notification of Audrey Fleming as a person with significant control on 26 August 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
11 Jul 2023 AD01 Registered office address changed from Suite 5, the Brickhouse Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Blue Square 272 Bath Street Glasgow G2 4JR on 11 July 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates