Download leads from Nexok and grow your business. Find out more

Sideline Decorators & Plasterers Limited

Documents

Total Documents85
Total Pages318

Filing History

11 February 2020Final Gazette dissolved following liquidation
11 November 2019Court order for early dissolution in a winding-up by the court
26 September 2018Satisfaction of charge SC3619780001 in full
17 April 2018Change of details for Mrs Julie Ann Stewart as a person with significant control on 10 April 2018
17 April 2018Director's details changed for Mrs Julie Ann Stewart on 10 April 2018
27 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
27 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
27 December 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017
27 December 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017
8 August 2017Director's details changed for Mrs Julie Ann Stewart on 8 August 2017
8 August 2017Change of details for Mrs Julie Ann Stewart as a person with significant control on 8 August 2017
8 August 2017Change of details for Mrs Julie Ann Stewart as a person with significant control on 8 August 2017
8 August 2017Director's details changed for Mrs Julie Ann Stewart on 8 August 2017
6 July 2017Change of details for a person with significant control
6 July 2017Confirmation statement made on 1 July 2017 with updates
6 July 2017Confirmation statement made on 1 July 2017 with updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
14 November 2016Director's details changed for Mrs Julie Ann Stewart on 14 November 2016
14 November 2016Director's details changed for Mrs Julie Ann Stewart on 14 November 2016
11 July 2016Confirmation statement made on 1 July 2016 with updates
11 July 2016Director's details changed for Mrs Julie Ann Stewart on 5 April 2016
11 July 2016Confirmation statement made on 1 July 2016 with updates
11 July 2016Director's details changed for Mrs Julie Ann Stewart on 5 April 2016
2 June 2016Registration of charge SC3619780001, created on 24 May 2016
2 June 2016Registration of charge SC3619780001, created on 24 May 2016
15 April 2016Total exemption small company accounts made up to 31 July 2015
15 April 2016Total exemption small company accounts made up to 31 July 2015
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 102
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 April 2015Total exemption small company accounts made up to 31 July 2014
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
13 June 2014Termination of appointment of John Stewart as a director
13 June 2014Termination of appointment of John Stewart as a director
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
25 February 2014Appointment of Mr John Alan Stewart as a director
25 February 2014Appointment of Mr John Alan Stewart as a director
24 February 2014Termination of appointment of John Stewart as a director
24 February 2014Appointment of Mrs Julie Ann Stewart as a director
24 February 2014Termination of appointment of John Stewart as a director
24 February 2014Appointment of Mrs Julie Ann Stewart as a director
5 February 2014Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
5 February 2014Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
5 February 2014Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-05
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
25 April 2013Statement of capital following an allotment of shares on 15 July 2012
  • GBP 102
25 April 2013Statement of capital following an allotment of shares on 15 July 2012
  • GBP 102
25 April 2013Statement of capital following an allotment of shares on 15 July 2012
  • GBP 102
25 April 2013Statement of capital following an allotment of shares on 15 July 2012
  • GBP 102
13 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 July 2012
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
13 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 July 2012
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 31 July 2010
4 April 2011Total exemption small company accounts made up to 31 July 2010
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
10 September 2009Director appointed john stewart
10 September 2009Director appointed john stewart
1 July 2009Appointment terminated secretary cosec LIMITED
1 July 2009Registered office changed on 01/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
1 July 2009Registered office changed on 01/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
1 July 2009Appointment terminated director cosec LIMITED
1 July 2009Incorporation
1 July 2009Appointment terminated secretary cosec LIMITED
1 July 2009Appointment terminated director cosec LIMITED
1 July 2009Incorporation
1 July 2009Appointment terminated director james mcmeekin
1 July 2009Appointment terminated director james mcmeekin
Sign up now to grow your client base. Plans & Pricing