SERVICED ACCOMMODATION ALLIANCE LIMITED

Unit 6 The Claremont Centre Unit 6 The Claremont Centre, Glasgow, G41 1BS, Scotland
StatusACTIVE
Company No.SC576937
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionScotland

SUMMARY

SERVICED ACCOMMODATION ALLIANCE LIMITED is an active private limited company with number SC576937. It was incorporated 6 years, 8 months, 27 days ago, on 22 September 2017. The company address is Unit 6 The Claremont Centre Unit 6 The Claremont Centre, Glasgow, G41 1BS, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

New address: Unit 6 the Claremont Centre 15-45 Durham Street Glasgow G41 1BS

Old address: 52 Cook Street 52 Cook Street Covault Office, Unit Gr3 Glasgow G5 8JQ Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Old address: Unit B5 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE Scotland

Change date: 2023-11-02

New address: 52 Cook Street 52 Cook Street Covault Office, Unit Gr3 Glasgow G5 8JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: Unit B5 Olympic Business Park Drybridge Road Dundonald Kilmarnock KA2 9BE

Change date: 2021-06-07

Old address: Duneira Pier Road Rhu Helensburgh G84 8LH Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-25

Officer name: Aniko Smith

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Benedict David Smith

Termination date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr Scott Weir

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-31

Psc name: Pillow Property Partners Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paragon (Scotland) Ltd

Cessation date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Mr Paul Benedict David Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Mrs Aniko Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Benedict David Smith

Change date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mrs Aniko Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 38a West Princes Street Helensburgh Dunbartonshire G84 8TD United Kingdom

Change date: 2019-10-03

New address: Duneira Pier Road Rhu Helensburgh G84 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPOWERED MOTHERS NETWORK CIC

THORNSCROFT,SEDBERGH,LA10 5LD

Number:11742419
Status:ACTIVE
Category:Community Interest Company
Number:10460149
Status:ACTIVE
Category:Private Limited Company

JACK FROST LIMITED

2 MARKET STREET,HEANOR,DE75 7NR

Number:09966830
Status:ACTIVE
Category:Private Limited Company

LK INFORMATION MANAGEMENT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11212099
Status:ACTIVE
Category:Private Limited Company

RHEMA HOMES LTD

4TH FLOOR,,LONDON,EC2A 4NE

Number:05815644
Status:ACTIVE
Category:Private Limited Company

SOLLER NINE LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11283957
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