- Company Overview for SANNOX PROPERTIES (EDINBURGH) LTD (SC652813)
- Filing history for SANNOX PROPERTIES (EDINBURGH) LTD (SC652813)
- People for SANNOX PROPERTIES (EDINBURGH) LTD (SC652813)
- More for SANNOX PROPERTIES (EDINBURGH) LTD (SC652813)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
28 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Dec 2021 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 March 2021 | |
27 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Dalness Lodge Glen Etive Ballachulish Argyll PH49 4JA United Kingdom to 43 North Castle Street Edinburgh EH2 3BG on 23 December 2021 | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
20 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | RT01 | Administrative restoration application | |
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|