SANTON CLOSE NOMINEES LIMITED

SC135168
RUTLAND SQUARE EDINBURGH EH1 2AA

Documents

Documents
Date Category Description Pages
23 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2023 accounts Annual Accounts 3 Buy now
30 Dec 2022 accounts Annual Accounts 13 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 14 Buy now
21 Dec 2020 accounts Annual Accounts 13 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 13 Buy now
01 Mar 2019 officers Change of particulars for director (Mr. Bimaljit Singh Sandhu) 2 Buy now
31 Dec 2018 accounts Annual Accounts 11 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 11 Buy now
20 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2017 accounts Annual Accounts 11 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 officers Termination of appointment of secretary (Sean Carey) 1 Buy now
31 Aug 2016 officers Appointment of director (Mr Ravi Shirishkumar Patel) 2 Buy now
31 Aug 2016 officers Termination of appointment of director (Sean Carey) 1 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
05 Nov 2015 accounts Annual Accounts 8 Buy now
21 May 2015 officers Appointment of secretary (Mr Ravi Patel) 2 Buy now
20 May 2015 officers Termination of appointment of secretary (Financial and Legal Services Limited) 1 Buy now
25 Nov 2014 annual-return Annual Return 6 Buy now
07 Nov 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
20 Nov 2013 accounts Annual Accounts 9 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Ravi Patel) 1 Buy now
01 Nov 2012 accounts Annual Accounts 9 Buy now
06 Feb 2012 accounts Annual Accounts 7 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
23 Nov 2011 officers Change of particulars for secretary (Mr Ravi Patel) 2 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (Financial and Legal Services Limited) 2 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
23 Nov 2009 annual-return Annual Return 6 Buy now
23 Nov 2009 address Change Sail Address Company 1 Buy now
18 Sep 2009 officers Secretary appointed mr ravi patel 1 Buy now
18 Sep 2009 officers Appointment terminated secretary alan periera 1 Buy now
09 Jul 2009 officers Appointment terminated director anton bilton 1 Buy now
07 Jan 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
06 Jan 2009 officers Director's change of particulars / anton bilton / 29/01/2007 1 Buy now
27 Aug 2008 accounts Annual Accounts 9 Buy now
29 Feb 2008 accounts Annual Accounts 9 Buy now
11 Feb 2008 annual-return Return made up to 22/11/07; full list of members 3 Buy now
22 Dec 2007 officers Secretary resigned 1 Buy now
22 Dec 2007 officers New secretary appointed 2 Buy now
20 Mar 2007 officers Secretary's particulars changed 1 Buy now
20 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Mar 2007 officers Secretary's particulars changed 1 Buy now
28 Dec 2006 annual-return Return made up to 22/11/06; full list of members 3 Buy now
27 Nov 2006 accounts Annual Accounts 10 Buy now
23 Feb 2006 accounts Annual Accounts 10 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
24 Nov 2005 annual-return Return made up to 22/11/05; full list of members 2 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
10 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2005 accounts Annual Accounts 7 Buy now
03 Dec 2004 annual-return Return made up to 22/11/04; full list of members 7 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 37 queen street edinburgh midlothian EH2 1JX 1 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
07 Jan 2004 annual-return Return made up to 22/11/03; full list of members 7 Buy now
30 Aug 2003 mortgage Dec mort/charge ***** 4 Buy now
12 May 2003 officers Secretary resigned;director resigned 1 Buy now
18 Dec 2002 annual-return Return made up to 22/11/02; full list of members 8 Buy now
13 Dec 2002 accounts Annual Accounts 7 Buy now
18 Jul 2002 officers Secretary's particulars changed 1 Buy now
25 Apr 2002 officers Secretary's particulars changed 1 Buy now
25 Apr 2002 officers Director's particulars changed 1 Buy now
20 Dec 2001 accounts Annual Accounts 7 Buy now
03 Dec 2001 annual-return Return made up to 22/11/01; full list of members 7 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
24 Jul 2001 mortgage Dec mort/charge ***** 4 Buy now
22 Feb 2001 accounts Annual Accounts 7 Buy now
18 Dec 2000 annual-return Return made up to 22/11/00; full list of members 7 Buy now
31 Aug 2000 officers New director appointed 2 Buy now
21 Aug 2000 officers Secretary's particulars changed 1 Buy now
17 Aug 2000 accounts Accounting reference date extended from 21/04/00 to 30/04/00 1 Buy now
30 Jun 2000 officers Secretary resigned 1 Buy now
30 Jun 2000 officers New secretary appointed 2 Buy now
25 Feb 2000 mortgage Partic of mort/charge ***** 5 Buy now
21 Feb 2000 accounts Annual Accounts 7 Buy now
25 Jan 2000 annual-return Return made up to 22/11/99; full list of members 7 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: james sellars house 144 west george street glasgow G2 2HG 1 Buy now
07 Sep 1999 address Registered office changed on 07/09/99 from: 6 park circus place glasgow G3 6AN 1 Buy now
14 Jul 1999 officers Director resigned 1 Buy now
01 Jun 1999 officers New director appointed 3 Buy now