SCLG25 LIMITED: Filings
Overview
| Company Name | SCLG25 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC337035 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCLG25 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Termination of appointment of John Carrick Arthur Stewart as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Laurie Andrew Clark as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Laurie Andrew Clark on Oct 17, 2024 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed spotmix (scotland) LIMITED\certificate issued on 21/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Concrete Scotland Limited as a person with significant control on Feb 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on Feb 20, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Laurie Andrew Clark as a secretary on Mar 22, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Laurie Andrew Clark as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Carrick Arthur Stewart as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Carrick Arthur Stewart as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||
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