SIGHT ACTION SENSORY SERVICES LIMITED: Filings
Overview
| Company Name | SIGHT ACTION SENSORY SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC213517 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SIGHT ACTION SENSORY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maureen Mary Macmillan as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rob Polson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David King as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emily Elizabeth Mary Gray as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Murray Cochrane as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Scott Alan Murray as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed sight action\certificate issued on 01/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Lynsey Daniel as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Sandra May Elizabeth Ross as a secretary on Nov 08, 2022 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edward Murray Cochrane as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Christopher Grant as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Peter Fowler as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Grant as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Appointment of Mr David King as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||
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