Company NameSorsa Clothing Ltd
DirectorJohn Brian Neill
Company StatusActive
Company NumberSC416956
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Previous NamesHms (904) Limited and Serene Life Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Brian Neill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(1 week after company formation)
Appointment Duration12 years, 2 months
RoleFootballer
Country of ResidenceScotland
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed13 February 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.headspointviews.com

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
Lanarkshire
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
4 February 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
4 November 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
14 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
1 March 2022Company name changed serene life LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
28 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 February 2018Change of details for Mr John Brian Neill as a person with significant control on 1 January 2018 (2 pages)
1 February 2018Director's details changed for Mr John Brian Neill on 1 January 2018 (2 pages)
1 February 2018Change of details for Mr John Brian Neill as a person with significant control on 20 January 2018 (2 pages)
1 February 2018Director's details changed for Mr John Brian Neill on 20 January 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 May 2016Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 96 Wishaw Road Wishaw Lanarkshire ML2 8EA to Limetree Garage Glasgow Road Hamilton Lanarkshire ML3 0RA on 16 May 2016 (1 page)
13 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 August 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 August 2013Withdraw the company strike off application (2 pages)
14 August 2013Withdraw the company strike off application (2 pages)
13 August 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
19 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 February 2013 (1 page)
19 February 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 February 2013 (1 page)
27 February 2012Appointment of Mr John Brian Neill as a director (3 pages)
27 February 2012Appointment of Mr John Brian Neill as a director (3 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2012Company name changed hms (904) LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Company name changed hms (904) LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Termination of appointment of Hms Directors Limited as a director (1 page)
20 February 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 February 2012Termination of appointment of Hms Directors Limited as a director (1 page)
20 February 2012Termination of appointment of Donald Munro as a director (1 page)
20 February 2012Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
20 February 2012Termination of appointment of Donald Munro as a director (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)