SBC SCOTLAND LTD: Filings
Overview
| Company Name | SBC SCOTLAND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC635595 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SBC SCOTLAND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of Oludayo Ogunyemi as a person with significant control on Jun 14, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 6th Floor, 7 Buchanan Street Glasgow G1 3HL Scotland to Apex House Bedlay View Uddingston Glasgow G71 5PE on Jun 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Oludayo Segun Ogunyemi as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Jul 31, 2022 | 8 pages | AAMD | ||
Appointment of Mr Oludayo Segun Ogunyemi as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 26, 2024 with updates | 4 pages | CS01 | ||
Notification of Oludayo Ogunyemi as a person with significant control on Mar 25, 2024 | 2 pages | PSC01 | ||
Cessation of James Irvine Aitken as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||
Termination of appointment of James Irvine Aitken as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Registered office address changed from Blue Square 272 Bath Street Glasgow G2 4JR Scotland to 6th Floor, 7 Buchanan Street Glasgow G1 3HL on Mar 07, 2024 | 1 pages | AD01 | ||
Appointment of Mr James Irvine Aitken as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Cessation of Oludayo Segun Ogunyemi as a person with significant control on Jan 19, 2024 | 1 pages | PSC07 | ||
Cessation of Audrey Fleming as a person with significant control on Jan 19, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 24, 2024 with updates | 4 pages | CS01 | ||
Notification of James Irvine Aitken as a person with significant control on Jan 19, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Oludayo Ogunyemi as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Notification of Oludayo Ogunyemi as a person with significant control on Nov 21, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Audrey Fleming as a director on Nov 21, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Audrey Fleming as a director on Aug 26, 2023 | 2 pages | AP01 | ||
Cessation of Oludayo Ogunyemi as a person with significant control on Aug 26, 2023 | 1 pages | PSC07 | ||
Notification of Audrey Fleming as a person with significant control on Aug 26, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Oct 26, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Suite 5, the Brickhouse Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to Blue Square 272 Bath Street Glasgow G2 4JR on Jul 11, 2023 | 1 pages | AD01 | ||
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