SUPERICO LIMITED

7 Melville Terrace, Stirling, FK8 2ND, United Kingdom
StatusACTIVE
Company No.SC512999
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 10 Apr 2019

Category: Address

Type: AD02

New address: 120 Bothwell Street Glasgow G2 7JL

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMICOMA LTD

68 NEW CANAL,SALISBURY,SP1 2AQ

Number:09565024
Status:ACTIVE
Category:Private Limited Company

ECS RAIL RESOURCES LIMITED

FLAT 1B,SURBITON,KT6 4BZ

Number:06898402
Status:ACTIVE
Category:Private Limited Company

ERUDITE OPTEX LIMITED

42 RIVERSIDE CLOSE,SELBY,YO8 5BS

Number:11871780
Status:ACTIVE
Category:Private Limited Company

INVESTORA LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL024820
Status:ACTIVE
Category:Limited Partnership

KEY CONSULT LTD

94 GORWYDD ROAD, GOWERTON,SWANSEA,SA4 3AW

Number:08565093
Status:ACTIVE
Category:Private Limited Company

SHREEK MEDS LIMITED

FLAT 15, RENAISSANCE HOUSE,STOCKPORT,SK1 3TN

Number:11275363
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