SGRL 2022 LIMITED: Filings - Page 2
Overview
Company Name | SGRL 2022 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103600 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SGRL 2022 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lorraine Macdonald as a director on Jul 14, 2022 | 1 pages | TM01 | ||||||||||
Notification of Speirs Gumley Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Lorraine Macdonald as a person with significant control on Mar 10, 2020 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge SC1036000001 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Nixon as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 194 Bath Street Glasgow G2 4LE to 270 Glasgow Road Rutherglen Glasgow G73 1UZ on Apr 11, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles William Adams as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Charles William Adams as a person with significant control on Jun 30, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Charles William Adams as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Nixon as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0