SUPERICO LIMITED
Status | ACTIVE |
Company No. | SC512999 |
Category | Private Limited Company |
Incorporated | 13 Aug 2015 |
Age | 8 years, 9 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
SUPERICO LIMITED is an active private limited company with number SC512999. It was incorporated 8 years, 9 months, 22 days ago, on 13 August 2015. The company address is 7 Melville Terrace, Stirling, FK8 2ND, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Legacy
Date: 07 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23
Documents
Legacy
Date: 25 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23
Documents
Legacy
Date: 25 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-12
Officer name: Stephen Mark Hoggan
Documents
Accounts with accounts type small
Date: 01 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-11
Officer name: Alan Alexander Macpherson
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-16
Officer name: Juan José Castillo Castro
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 13 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-13
Psc name: Howat Capital Uk Limited
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Russell Craig
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Hoggan
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Newall Howat
Appointment date: 2020-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Shekleton Howat
Termination date: 2020-07-31
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 06 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Move registers to sail company with new address
Date: 11 Apr 2019
Category: Address
Type: AD03
New address: 120 Bothwell Street Glasgow G2 7JL
Documents
Change sail address company with new address
Date: 10 Apr 2019
Category: Address
Type: AD02
New address: 120 Bothwell Street Glasgow G2 7JL
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Old address: 120 Bothwell Street Glasgow G2 7JL United Kingdom
New address: 7 Melville Terrace Stirling FK8 2nd
Change date: 2019-04-10
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Howat Capital Uk Limited
Notification date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Malcolm Newall Howat
Documents
Capital allotment shares
Date: 10 Oct 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-31
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Apr 2016
Action Date: 01 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5129990001
Charge creation date: 2016-04-01
Documents
Termination director company with name termination date
Date: 31 Aug 2015
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-30
Officer name: Malcolm Newall Howat
Documents
Some Companies
68 NEW CANAL,SALISBURY,SP1 2AQ
Number: | 09565024 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1B,SURBITON,KT6 4BZ
Number: | 06898402 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 RIVERSIDE CLOSE,SELBY,YO8 5BS
Number: | 11871780 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL024820 |
Status: | ACTIVE |
Category: | Limited Partnership |
94 GORWYDD ROAD, GOWERTON,SWANSEA,SA4 3AW
Number: | 08565093 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15, RENAISSANCE HOUSE,STOCKPORT,SK1 3TN
Number: | 11275363 |
Status: | ACTIVE |
Category: | Private Limited Company |