STREET SOCCER GROUP

SC357262
130 SUITE 15/16, THE RED SANDSTONE 130 LEITH WALK EDINBURGH EH6 5DT

Documents

Documents
Date Category Description Pages
07 Oct 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 Oct 2024 change-of-name Change Of Name Exemption 1 Buy now
11 Sep 2024 incorporation Memorandum Articles 26 Buy now
10 Sep 2024 officers Termination of appointment of director (David Duke) 1 Buy now
06 Sep 2024 resolution Resolution 1 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 accounts Annual Accounts 38 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 officers Appointment of director (Ms Kirsty Lorne Lukas) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Patrick Tully) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Maurice Dunlop) 2 Buy now
09 Mar 2023 officers Change of particulars for director (Mr David Duke) 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 40 Buy now
23 Nov 2022 officers Change of particulars for director (David Morgan) 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 39 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 incorporation Memorandum Articles 27 Buy now
29 Sep 2021 resolution Resolution 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 officers Termination of appointment of director (Harriet Jean Alfonsina Mackenzie Moll) 1 Buy now
21 Apr 2021 accounts Annual Accounts 36 Buy now
23 Mar 2021 officers Appointment of director (Mr Jamie Stewart Mccall) 2 Buy now
11 Feb 2021 officers Appointment of director (Mr Malcolm George Wallace Robertson) 2 Buy now
10 Feb 2021 officers Appointment of director (Sabina Kadic-Mackenzie) 2 Buy now
11 Nov 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Nov 2020 incorporation Memorandum Articles 21 Buy now
06 Nov 2020 resolution Resolution 1 Buy now
30 Apr 2020 accounts Annual Accounts 46 Buy now
30 Apr 2020 incorporation Memorandum Articles 21 Buy now
24 Apr 2020 officers Change of particulars for director (Mr David Duke) 2 Buy now
24 Apr 2020 officers Change of particulars for director (Maurice Dunlop) 2 Buy now
24 Apr 2020 officers Change of particulars for director (Maurice Dunlop) 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
31 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2018 officers Appointment of director (Harriet Jean Alfonsina Mackenzie Moll) 2 Buy now
11 Dec 2018 officers Appointment of director (Maurice Dunlop) 2 Buy now
11 Dec 2018 officers Appointment of director (Jon Stuart Alexander) 2 Buy now
02 Oct 2018 resolution Resolution 22 Buy now
01 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Sep 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
12 Apr 2016 officers Change of particulars for director (David Morgan) 2 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Annual Accounts 15 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2015 officers Appointment of director (David Morgan) 2 Buy now
17 Jul 2015 officers Appointment of director (Patrick Tully) 2 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 resolution Resolution 16 Buy now
03 Jul 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Jun 2015 annual-return Annual Return 2 Buy now
01 Jun 2015 officers Change of particulars for director (Dr David Duke) 2 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
07 Jul 2014 officers Termination of appointment of director (Andrew Hook) 1 Buy now
07 Jul 2014 officers Termination of appointment of director (Iain Whyte) 1 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
19 Jun 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 officers Change of particulars for director (Reverend Iain Whyte) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Andrew Reidie Hook) 2 Buy now
19 Jun 2014 officers Change of particulars for director (David Duke) 3 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2012 accounts Annual Accounts 5 Buy now
15 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Change of particulars for director (David Duke) 2 Buy now
12 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 officers Change of particulars for director (David Duke) 2 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 officers Change of particulars for director (David Duke) 2 Buy now
30 Jun 2010 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 3 Buy now
30 Jun 2010 officers Termination of appointment of secretary (David Duke) 2 Buy now
08 Apr 2009 officers Director appointed reverend iain whyte 1 Buy now
08 Apr 2009 officers Director appointed mr andrew reidie hook 1 Buy now
08 Apr 2009 officers Appointment terminated director jordan nominees (scotland) LIMITED 1 Buy now
26 Mar 2009 incorporation Incorporation Company 20 Buy now