SANNA CORPORATE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | SC270638 |
Category | Private Limited Company |
Incorporated | 13 Jul 2004 |
Age | 19 years, 9 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 30 May 2023 |
Years | 11 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
Dissolution application strike off company
Date: 03 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Jun 2010
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
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
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; no change of members
Documents
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
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/07; no change of members
Documents
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
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
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
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
Legacy
Date: 01 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 99@1
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 30/06/05
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
32 BYRON HILL ROAD,HARROW,HA2 0HY
Number: | 10773314 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC272143 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE
Number: | 09018275 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
72 TORRINGTON PARK,LONDON,N12 9PJ
Number: | 08666484 |
Status: | ACTIVE |
Category: | Private Limited Company |