Company NameSierra Three Limited
DirectorMartin Allan Hampson
Company StatusActive - Proposal to Strike off
Company NumberSC454297
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Allan Hampson
Date of BirthOctober 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed22 December 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address53 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Director NameMr Sandeep Shergill
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address53 Kilbirnie Street
Glasgow
G5 8JD
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 March 2022 (2 years, 1 month ago)
Next Return Due30 March 2023 (overdue)

Filing History

19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 March 2019Amended micro company accounts made up to 31 July 2017 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 115 Bath Street Glasgow G2 2SZ on 4 April 2018 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 September 2014Registered office address changed from 34 Graham Wynd East Kilbride Glasgow G75 0FG United Kingdom to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 34 Graham Wynd East Kilbride Glasgow G75 0FG United Kingdom to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 September 2014 (1 page)
2 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 34 Graham Wynd East Kilbride Glasgow G75 0FG United Kingdom to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 September 2014 (1 page)
2 September 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 100
(3 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)