SANNA CORPORATE MANAGEMENT LIMITED

66 Tay Street, Perth, PH2 8RA, Perth And Kinross, Scotland
StatusDISSOLVED
Company No.SC270638
CategoryPrivate Limited Company
Incorporated13 Jul 2004
Age19 years, 9 months, 23 days
JurisdictionScotland
Dissolution30 May 2023
Years11 months, 6 days

SUMMARY

SANNA CORPORATE MANAGEMENT LIMITED is an dissolved private limited company with number SC270638. It was incorporated 19 years, 9 months, 23 days ago, on 13 July 2004 and it was dissolved 11 months, 6 days ago, on 30 May 2023. The company address is 66 Tay Street, Perth, PH2 8RA, Perth And Kinross, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-09

Psc name: Mr Neil Hamilton Mcarthur

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-09

Psc name: Heather Mcarthur

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Hamilton Mcarthur

Change date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-30

Psc name: Heather Mcarthur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Hamilton Mcarthur

Change date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Heather Mcarthur

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Neil Hamilton Mcarthur

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-05

Officer name: Heather Mcarthur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: 66 Tay Street Perth Perth and Kinross PH2 8RA

Old address: Kilchoan Drumbeg Loan Killearn Stirlingshire G63 9LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heather Elizabeth Raeburn Mcarthur

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Address

Type: 287

Description: Registered office changed on 23/05/07 from: 9 branziert road north killearn stirlingshire G63 9RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/03/05--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENAL CONSULTING LTD

102 STREATFIELD ROAD,HARROW,HA3 9BT

Number:07665466
Status:ACTIVE
Category:Private Limited Company

EVENTS4 ALL COMMUNITY INTEREST COMPANY

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:06468169
Status:ACTIVE
Category:Community Interest Company

LIMEBOK LANDSCAPING LIMITED

32 BYRON HILL ROAD,HARROW,HA2 0HY

Number:10773314
Status:ACTIVE
Category:Private Limited Company

MACROCOM (882) LIMITED

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC272143
Status:ACTIVE
Category:Private Limited Company

NORTON PARK (NO1) LIMITED

15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE

Number:09018275
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P S A FLOORING LTD

72 TORRINGTON PARK,LONDON,N12 9PJ

Number:08666484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source