SINGLETON HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC019814 |
Category | Private Limited Company |
Incorporated | 15 Jun 1937 |
Age | 86 years, 11 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
SINGLETON HOLDINGS LIMITED is an active private limited company with number SC019814. It was incorporated 86 years, 11 months, 16 days ago, on 15 June 1937. The company address is Brooksby Carmunnock Road Brooksby Carmunnock Road, Glasgow, G76 8SZ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Lindsay Picken John
Appointment date: 2023-01-26
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-03
Old address: C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU
New address: Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 09 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-09
Officer name: Janette Picken
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr Laurence Wilson
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Gazette filings brought up to date
Date: 01 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Old address: 15 Carmunnock Road Busby Glasgow G76 8SZ
Change date: 2012-08-20
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Janette Picken
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Picken
Documents
Termination secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Picken
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 31 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type partial exemption
Date: 25 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
Accounts with accounts type partial exemption
Date: 26 Jul 2001
Action Date: 24 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-24
Documents
Legacy
Date: 17 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 17/12/00 from: 58 main street cambuslang glasgow G72 7EP
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 25 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-25
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/00; full list of members
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Aug 1999
Action Date: 26 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-26
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 27 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-27
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1998
Action Date: 28 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-28
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/97; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/96; full list of members
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 1995
Action Date: 24 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-24
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1994
Action Date: 25 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-25
Documents
Legacy
Date: 05 Nov 1993
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 05 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/93; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1993
Action Date: 26 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-26
Documents
Accounts with accounts type full
Date: 10 Jul 1992
Action Date: 28 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-28
Documents
Legacy
Date: 10 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/92; no change of members
Documents
Legacy
Date: 30 Jul 1991
Category: Annual-return
Type: 363
Description: Return made up to 17/07/91; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1991
Action Date: 29 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-29
Documents
Accounts with accounts type full
Date: 20 Jul 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 20 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/07/90; full list of members
Documents
Legacy
Date: 10 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/06/89; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1989
Action Date: 24 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-24
Documents
Accounts with made up date
Date: 07 Jul 1989
Action Date: 24 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-24
Documents
Legacy
Date: 02 Sep 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 8871
Documents
Legacy
Date: 02 Sep 1988
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Sep 1988
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 02 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
64 LANSDOWNE STREET,HOVE,BN3 1FR
Number: | 03247065 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WEST - CHARTERED ACCOUNTANTS OFFICE 2 GRESWOLDE HOUSE,SOLIHULL,B93 0PU
Number: | 04712245 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 OFFICE 7,LONDON,EC4M 7JN
Number: | 10467538 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JAMES WARE STEPHENSON C/O JAMES WARE STEPHENSON,LONDON,WC2R 1LA
Number: | 10282206 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 06525543 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 101 EPSOM ROAD,SUTTON,SM3 9EY
Number: | 11855774 |
Status: | ACTIVE |
Category: | Private Limited Company |