Company NameSa Sauchiehall Limited
DirectorAmy Yee Kei Au
Company StatusActive
Company NumberSC550752
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmy Yee Kei Au
Date of BirthMay 1971 (Born 53 years ago)
NationalityHong Konger
StatusCurrent
Appointed25 July 2017(8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Lokkit Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Paul McComish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland
Secretary NamePauline McLaughlin
StatusResigned
Appointed25 July 2017(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland

Location

Registered Address180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

13 September 2017Delivered on: 20 September 2017
Persons entitled: Amy Yee Kei Au

Classification: A registered charge
Particulars: 182 bath street (otherwise known as sauchiehall lane). GLA163155.
Outstanding

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
20 April 2022Termination of appointment of Lokkit Cheung as a director on 20 April 2022 (1 page)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 March 2021Registered office address changed from C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ Scotland to 180 st. Vincent Street Glasgow G2 5SG on 22 March 2021 (1 page)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Micro company accounts made up to 31 July 2018 (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
3 October 2018Cessation of Sa Venture Holdings Limited as a person with significant control on 27 July 2018 (1 page)
3 October 2018Notification of Tean Chai Anthony Teoh as a person with significant control on 27 July 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
21 December 2017Memorandum and Articles of Association (18 pages)
21 December 2017Memorandum and Articles of Association (18 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page)
20 September 2017Previous accounting period shortened from 30 November 2017 to 31 July 2017 (1 page)
20 September 2017Registration of charge SC5507520001, created on 13 September 2017 (1 page)
20 September 2017Registration of charge SC5507520001, created on 13 September 2017 (1 page)
27 July 2017Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page)
27 July 2017Cessation of Lokkit Cheung as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page)
27 July 2017Notification of Sa Venture Holdings Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Registered office address changed from 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page)
27 July 2017Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page)
27 July 2017Registered office address changed from 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
26 July 2017Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages)
9 February 2017Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 143 Sauchiehall Lane Glasgow G2 4JD United Kingdom to 11 Marchbank Gardens Paisley Renfrewshire PA1 3JD on 9 February 2017 (2 pages)
28 December 2016Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages)
28 December 2016Director's details changed for Mr Lokkit Cheung on 7 December 2016 (3 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)