SYOP LTD

SC447389
PMAC HOUSE GREENHOLE PLACE BRIDGE OF DON INDUSTRIAL ESTATE ABERDEEN AB23 8EU

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Termination of appointment of director (John Fyfe) 1 Buy now
24 Aug 2015 officers Termination of appointment of director (Kevin Wallace Alexander Davidson) 1 Buy now
23 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 7 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
15 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2014 officers Appointment of director (Mr Jeffrey Alexander Riley) 2 Buy now
18 Dec 2013 officers Termination of appointment of secretary (James and George Collie) 1 Buy now
29 Jul 2013 officers Appointment of corporate secretary (James and George Collie) 3 Buy now
19 Apr 2013 capital Return of Allotment of shares 4 Buy now
19 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Apr 2013 incorporation Memorandum Articles 17 Buy now
19 Apr 2013 resolution Resolution 3 Buy now
11 Apr 2013 incorporation Incorporation Company 26 Buy now