Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Stephen Andrew Matthews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 September 2015 | Delivered on: 6 October 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2015 | Delivered on: 6 October 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 November 2020 | Final account prior to dissolution in a winding-up by the court (12 pages) |
---|---|
5 April 2019 | Termination of appointment of Stephen Andrew Matthews as a director on 16 August 2017 (1 page) |
12 July 2017 | Notice of winding up order (1 page) |
12 July 2017 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 168 Bath Street Glasgow G2 4TP on 12 July 2017 (2 pages) |
12 July 2017 | Notice of winding up order (1 page) |
12 July 2017 | Court order notice of winding up (1 page) |
12 July 2017 | Court order notice of winding up (1 page) |
12 July 2017 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 168 Bath Street Glasgow G2 4TP on 12 July 2017 (2 pages) |
24 June 2017 | Termination of appointment of Drew Alick Matthews as a director on 1 May 2017 (3 pages) |
24 June 2017 | Termination of appointment of Drew Alick Matthews as a director on 1 May 2017 (3 pages) |
7 April 2017 | Registered office address changed from 10a Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 10a Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS to 6 Redheughs Rigg Edinburgh EH12 9DQ on 7 April 2017 (2 pages) |
13 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 November 2015 | Appointment of Mr Stephen Andrew Matthews as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Stephen Andrew Matthews as a director on 27 November 2015 (2 pages) |
6 October 2015 | Registration of charge SC4766960002, created on 23 September 2015 (22 pages) |
6 October 2015 | Registration of charge SC4766960002, created on 23 September 2015 (22 pages) |
6 October 2015 | Registration of charge SC4766960003, created on 25 September 2015 (17 pages) |
6 October 2015 | Registration of charge SC4766960003, created on 25 September 2015 (17 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 August 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
12 August 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
19 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Registration of charge SC4766960001, created on 12 June 2015 (21 pages) |
18 June 2015 | Registration of charge SC4766960001, created on 12 June 2015 (21 pages) |
29 September 2014 | Company name changed sda contracts LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Company name changed sda contracts LIMITED\certificate issued on 29/09/14
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|