SIGHT ACTION SENSORY SERVICES LIMITED: Filings

  • Overview

    Company NameSIGHT ACTION SENSORY SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC213517
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SIGHT ACTION SENSORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Robertson House Greenhill Street Dingwall IV15 9JQ Scotland to Suite B, 4th Floor, Meridian Union Row Aberdeen AB10 1SA on Apr 10, 2024

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maureen Mary Macmillan as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Rob Polson as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of David King as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Emily Elizabeth Mary Gray as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Edward Murray Cochrane as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Appointment of Mr Scott Alan Murray as a director on Nov 21, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed sight action\certificate issued on 01/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2023

    RES15

    Appointment of Miss Lynsey Daniel as a secretary on Jul 01, 2023

    2 pagesAP03

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Termination of appointment of Sandra May Elizabeth Ross as a secretary on Nov 08, 2022

    1 pagesTM02

    Registered office address changed from Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH to Robertson House Greenhill Street Dingwall IV15 9JQ on Aug 15, 2022

    1 pagesAD01

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Edward Murray Cochrane as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    23 pagesAA

    Termination of appointment of Christopher Grant as a director on Aug 19, 2021

    1 pagesTM01

    Termination of appointment of Alan Peter Fowler as a director on May 11, 2021

    1 pagesTM01

    Appointment of Mr Christopher Grant as a director on Mar 09, 2021

    2 pagesAP01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    22 pagesAA

    Appointment of Mr David King as a director on Nov 10, 2020

    2 pagesAP01

    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