SJL 01 LTD

SC379783
BAR SOBA MERCHANT CITY 79 ALBION STREET GLASGOW G1 1NY

Documents

Documents
Date Category Description Pages
16 Jan 2025 accounts Annual Accounts 5 Buy now
02 Nov 2024 mortgage Mortgage Alter Floating Charge With Number 44 Buy now
01 Nov 2024 mortgage Mortgage Alter Floating Charge With Number 42 Buy now
01 Nov 2024 mortgage Mortgage Alter Floating Charge With Number 43 Buy now
01 Nov 2024 mortgage Mortgage Alter Floating Charge With Number 43 Buy now
01 Nov 2024 mortgage Mortgage Alter Floating Charge With Number 43 Buy now
30 Oct 2024 mortgage Registration of a charge 36 Buy now
29 Oct 2024 mortgage Registration of a charge 25 Buy now
24 Oct 2024 mortgage Registration of a charge 72 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 accounts Annual Accounts 5 Buy now
21 Sep 2023 accounts Annual Accounts 5 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 accounts Annual Accounts 5 Buy now
14 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 5 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 mortgage Registration of a charge 21 Buy now
19 Nov 2019 mortgage Registration of a charge 25 Buy now
14 Nov 2019 officers Appointment of director (Mr Christopher David Soley) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr John Richard Foots) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (David John Edward Ladd) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Anthony Gerard Mcgrath) 1 Buy now
13 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
14 Jan 2019 officers Termination of appointment of director (Henry Murray Mcgarvie) 1 Buy now
30 Jul 2018 mortgage Registration of a charge 27 Buy now
17 Jul 2018 officers Appointment of director (Mr David John Edward Ladd) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Appointment of director (Mr Henry Murray Mcgarvie) 2 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
14 Jan 2018 officers Termination of appointment of director (Bradley Stevens) 1 Buy now
14 Jan 2018 officers Appointment of director (Mr Anthony Gerard Mcgrath) 2 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 miscellaneous Second filing of Confirmation Statement dated 07/06/2017 12 Buy now
12 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
12 Jun 2017 address Change Sail Address Company With New Address 1 Buy now
09 Jun 2017 return 07/06/17 Statement of Capital gbp 100 5 Buy now
15 Dec 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Dec 2016 accounts Annual Accounts 6 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 6 Buy now
04 Jul 2014 officers Change of particulars for director (Mr Bradley Stevens) 2 Buy now
04 Jul 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 officers Termination of appointment of director (Claire Stevens) 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Bradley Stevens) 2 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
29 Nov 2011 officers Termination of appointment of director (Scott Stevens) 1 Buy now
29 Nov 2011 officers Appointment of director (Mrs Claire Stevens) 2 Buy now
02 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
07 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
04 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Apr 2011 change-of-name Certificate Change Of Name Company 4 Buy now
21 Apr 2011 resolution Resolution 1 Buy now
21 Apr 2011 officers Appointment of director (Mr Scott Stevens) 3 Buy now
21 Apr 2011 officers Termination of appointment of director (Bradley Stevens) 2 Buy now
07 Jun 2010 incorporation Incorporation Company 21 Buy now