SIDE EFFEX LTD: Filings

  • Overview

    Company NameSIDE EFFEX LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC585539
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SIDE EFFEX LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3 Robert Drive Glasgow G51 3HE Scotland to Suite 10 4F 5 West Victoria Dock Road Dundee DD1 3JT on Dec 03, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 24, 2023

    LRESEX

    Confirmation statement made on Feb 23, 2023 with updates

    4 pagesCS01

    Termination of appointment of Iain Campbell Baird as a director on Feb 20, 2023

    1 pagesTM01

    Appointment of Mr Matthew Tannock as a director on Feb 20, 2023

    2 pagesAP01

    Cessation of Iain Campbell Baird as a person with significant control on Feb 20, 2023

    1 pagesPSC07

    Notification of Matthew Tannock as a person with significant control on Feb 20, 2023

    2 pagesPSC01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2022

    8 pagesAA

    Change of details for Mr Iain Campbell Baird as a person with significant control on Mar 15, 2022

    2 pagesPSC04

    Confirmation statement made on Jan 21, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    13 pagesAA

    Registered office address changed from 22-28 C/O 20-28 Renfield Lane Glasgow G2 5AR Scotland to 3 Robert Drive Glasgow G51 3HE on May 12, 2021

    1 pagesAD01

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Central Chambers Suite 12 11 Bothwell Street Glasgow G2 6LY to 22-28 C/O 20-28 Renfield Lane Glasgow G2 5AR on Feb 23, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Director's details changed for Mr Iain Campbell Baird on Mar 15, 2019

    2 pagesCH01

    Change of details for Mr Iain Campbell Baird as a person with significant control on Mar 15, 2019

    2 pagesPSC04

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Central Chambers Suite 12 11 Bothwell Street Glasgow G2 6LY on Jan 11, 2019

    2 pagesAD01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2018

    Statement of capital on Jan 12, 2018

    • Capital: GBP 1
    SH01

    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