SINNALBA GROUP LIMITED: Filings

  • Overview

    Company NameSINNALBA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC543200
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SINNALBA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    24 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2020

    LRESSP

    Termination of appointment of Ming Jau Yin as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Alan Campbell Rodger as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Dimitrios Moudouris as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Nigel Brunel Mason as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Murray Joseph Frame as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Alistair John Allan as a director on Jan 30, 2020

    1 pagesTM01

    Appointment of Mr Alan Campbell Rodger as a director on Dec 03, 2019

    2 pagesAP01

    Appointment of Mr Alistair John Allan as a director on Dec 03, 2019

    2 pagesAP01

    Termination of appointment of Alan Campbell Rodger as a director on Dec 03, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director 15/07/2019
    RES13

    Appointment of Mr Alan Campbell Rodger as a director on Jul 15, 2019

    2 pagesAP01

    Appointment of Mrs Dianne Margaret Isabel Wilkie as a director on Jul 05, 2019

    2 pagesAP01

    Appointment of Mr Murray Joseph Frame as a director on Jul 04, 2019

    2 pagesAP01

    Appointment of Mr Ming Jau Yin as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Dianne Wilkie as a director on Jun 26, 2019

    1 pagesTM01

    Satisfaction of charge SC5432000001 in full

    1 pagesMR04

    Satisfaction of charge SC5432000002 in full

    1 pagesMR04

    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