SCLG25 LIMITED: Filings

  • Overview

    Company NameSCLG25 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC337035
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SCLG25 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on Mar 14, 2025

    3 pagesAD01

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

    4 pagesWU01(Scot)

    Termination of appointment of John Carrick Arthur Stewart as a director on Jun 26, 2024

    1 pagesTM01

    Appointment of Mr Laurie Andrew Clark as a director on Jun 26, 2024

    2 pagesAP01

    Secretary's details changed for Mr Laurie Andrew Clark on Oct 17, 2024

    1 pagesCH03

    Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 22, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed spotmix (scotland) LIMITED\certificate issued on 21/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2024

    RES15

    Notification of Concrete Scotland Limited as a person with significant control on Feb 20, 2024

    2 pagesPSC02

    Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on Feb 20, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Appointment of Mr Laurie Andrew Clark as a secretary on Mar 22, 2023

    2 pagesAP03

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on Nov 15, 2019

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2019

    14 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Termination of appointment of Laurie Andrew Clark as a director on May 17, 2019

    1 pagesTM01

    Appointment of Mr John Carrick Arthur Stewart as a director on May 17, 2019

    2 pagesAP01

    Termination of appointment of John Carrick Arthur Stewart as a director on May 16, 2019

    1 pagesTM01

    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