AN SGRIOBHADAIR LTD

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC317210
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

AN SGRIOBHADAIR LTD is an active private limited company with number SC317210. It was incorporated 17 years, 2 months, 26 days ago, on 23 February 2007. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Dr Mary Louise Greenacre

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mary Louise Greenacre

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mary Louise Greenacre

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Change date: 2022-04-05

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Dr Mary Louise Greenacre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Old address: 4 Allasdale Isle of Barra HS9 5XT

Change date: 2019-02-25

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-17

Officer name: Kevan Turnbull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Greenacre

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSWATER MANAGEMENT LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:10223453
Status:ACTIVE
Category:Private Limited Company

CONNEX CARE LIMITED

18 ALLERTON GRANGE AVENUE,LEEDS,LS17 6PR

Number:10558362
Status:ACTIVE
Category:Private Limited Company

DHALIWAL INVESTMENTS LIMITED

262 STATION ROAD,ADDLESTONE,KT15 2PU

Number:11272989
Status:ACTIVE
Category:Private Limited Company

MARK HOPKINS ELECTRICAL LTD

10 ST HELENS ROAD,SWANSEA,SA1 4AW

Number:06170010
Status:LIQUIDATION
Category:Private Limited Company

OCEAN ROADSTER BETEILIGUNGSGESELLSCHAFT LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:06455020
Status:ACTIVE
Category:Private Limited Company

SERRIDGE EXTERNAL CLEANING UK LTD

12 THE YEWS,CHESTER,CH4 0BX

Number:08613437
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