SAS REALISATIONS LIMITED: Filings

  • Overview

    Company NameSAS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC423073
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SAS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(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 pagesAD01

    Termination of appointment of Neville Taylor as a director on Jan 02, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed stevenson astrosat LIMITED\certificate issued on 03/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2025

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2024

    RES15

    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 pagesAD01

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

    4 pagesWU01(Scot)

    Notification of Aguia Group Ltd as a person with significant control on Jul 07, 2023

    2 pagesPSC02

    Confirmation statement made on Jul 07, 2023 with updates

    4 pagesCS01

    Appointment of Mr Neville Taylor as a director on Jul 07, 2023

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Steve Lee as a director on Jul 07, 2023

    1 pagesTM01

    Cessation of Steve Lee as a person with significant control on Jul 07, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of Fraser Jackson Hamilton as a director on Mar 22, 2023

    1 pagesTM01

    Director's details changed for Mr Steve Lee on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Change of details for Mr Steve Lee as a person with significant control on May 27, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2021

    13 pagesAA

    Registration of charge SC4230730006, created on Jul 23, 2021

    17 pagesMR01

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Steve Lee on Apr 30, 2021

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2020

    16 pagesAA

    Termination of appointment of Alan Davidson Stuart as a director on Nov 05, 2020

    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