SAS REALISATIONS LIMITED: Filings
Overview
| Company Name | SAS REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC423073 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SAS REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on May 02, 2025 | 3 pages | AD01 | ||||||||||
Termination of appointment of Neville Taylor as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed stevenson astrosat LIMITED\certificate issued on 03/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on Jul 13, 2023 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Notification of Aguia Group Ltd as a person with significant control on Jul 07, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Neville Taylor as a director on Jul 07, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Copernicus Kirk 200 High Street Musselburgh East Lothian EH21 7DX Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steve Lee as a director on Jul 07, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Steve Lee as a person with significant control on Jul 07, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Fraser Jackson Hamilton as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Steve Lee on May 27, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Steve Lee as a person with significant control on May 27, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 13 pages | AA | ||||||||||
Registration of charge SC4230730006, created on Jul 23, 2021 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Steve Lee on Apr 30, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Alan Davidson Stuart as a director on Nov 05, 2020 | 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