SXL LIMITED

SC186687
HOMELEA HOUSE FAITH AVENUE QUARRIER'S VILLAGE BRIDGE OF WEIR PA11 3SX

Documents

Documents
Date Category Description Pages
21 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 6 Buy now
09 Oct 2018 miscellaneous Court Order 1 Buy now
22 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 6 Buy now
23 Dec 2014 accounts Annual Accounts 9 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2014 resolution Resolution 1 Buy now
17 Dec 2013 accounts Annual Accounts 9 Buy now
22 Oct 2013 officers Termination of appointment of director (James Mclachlan) 2 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
28 Aug 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Scott Mclachlan) 2 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
27 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 5 Buy now
04 Sep 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
30 Jan 2008 accounts Annual Accounts 5 Buy now
28 Aug 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 6 Buy now
16 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
31 Aug 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: 94 hope street glasgow G2 6PH 1 Buy now
18 Jan 2005 accounts Annual Accounts 6 Buy now
03 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
29 Mar 2004 accounts Annual Accounts 1 Buy now
29 Mar 2004 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
12 Nov 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
14 Oct 2003 mortgage Partic of mort/charge ***** 6 Buy now
04 Jul 2003 resolution Resolution 2 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
17 Apr 2003 officers New secretary appointed 2 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
17 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
19 Mar 2003 accounts Annual Accounts 2 Buy now
03 Oct 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
17 May 2002 accounts Annual Accounts 1 Buy now
14 Sep 2001 officers New director appointed 2 Buy now
28 Aug 2001 officers Director resigned 1 Buy now
27 Jul 2001 annual-return Return made up to 06/08/01; full list of members 6 Buy now
03 Apr 2001 accounts Annual Accounts 3 Buy now
15 Jan 2001 annual-return Return made up to 06/08/00; full list of members 6 Buy now
23 Sep 2000 address Registered office changed on 23/09/00 from: 5 royal exchange square glasgow G1 3AH 1 Buy now
07 Mar 2000 accounts Annual Accounts 1 Buy now
10 Aug 1999 annual-return Return made up to 06/08/99; full list of members 8 Buy now
18 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 1998 incorporation Incorporation Company 22 Buy now