Company NameSsachs Ltd
DirectorDiane Richardson
Company StatusActive - Proposal to Strike off
Company NumberSC547106
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)
Previous NameBrand Focus Consulting Agency Limited

Business Activity

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

Director

Director NameMrs Diane Richardson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(same day as company formation)
RoleBrand Consultant
Country of ResidenceScotland
Correspondence Address9 Banker's Brae
Balfron
Stirling
G63 0PY
Scotland

Location

Registered Address9 Banker's Brae
Balfron
Stirling
G63 0PY
Scotland
ConstituencyStirling
WardForth and Endrick

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 9 Banker's Brae Balfron Stirling G63 0PY on 8 December 2023 (1 page)
8 December 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
24 May 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 24 May 2023 (1 page)
22 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 January 2021Confirmation statement made on 5 October 2020 with updates (5 pages)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
(3 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
22 October 2019Registered office address changed from 4 Killearn House Killearn Glasgow G63 9QH United Kingdom to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 22 October 2019 (1 page)
14 October 2019Amended total exemption full accounts made up to 31 October 2017 (6 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
7 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)