SINNALBA GROUP LIMITED: Filings
Overview
| Company Name | SINNALBA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC543200 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SINNALBA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 24 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 100 4/2 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 110 George Street Edinburgh EH2 4LH Scotland to 100 4/2 West Regent Street Glasgow G2 2QD on Feb 17, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ming Jau Yin as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Campbell Rodger as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dimitrios Moudouris as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Brunel Mason as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Murray Joseph Frame as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair John Allan as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Campbell Rodger as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair John Allan as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Campbell Rodger as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Alan Campbell Rodger as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Dianne Margaret Isabel Wilkie as a director on Jul 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Murray Joseph Frame as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ming Jau Yin as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dianne Wilkie as a director on Jun 26, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC5432000001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC5432000002 in full | 1 pages | MR04 | ||||||||||
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