Advanced company searchLink opens in new window

SAPPHIRE DCO TWENTY TWO LIMITED

Company number SC025307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 MR04 Satisfaction of charge SC0253070001 in full
19 Dec 2023 MR04 Satisfaction of charge SC0253070002 in full
20 Nov 2023 AD01 Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 20 November 2023
14 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-07
01 Oct 2023 PSC05 Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 5 September 2023
01 Oct 2023 PSC05 Change of details for Lloyds Chemists Limited as a person with significant control on 4 September 2023
19 Sep 2023 AD01 Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to 8 Albany Street Edinburgh EH1 3QB on 19 September 2023
05 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director appointment 31/08/2023
05 Sep 2023 TM01 Termination of appointment of Dominik Muser as a director on 31 August 2023
05 Sep 2023 CERTNM Company name changed savory & moore LIMITED\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
29 Aug 2023 SH19 Statement of capital on 29 August 2023
  • GBP 0.0001
29 Aug 2023 CAP-SS Solvency Statement dated 29/08/23
29 Aug 2023 SH20 Statement by Directors
29 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2023 MR04 Satisfaction of charge SC0253070003 in full
23 Aug 2023 MR04 Satisfaction of charge SC0253070004 in full
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
13 Feb 2023 MR01 Registration of charge SC0253070004, created on 31 January 2023
08 Feb 2023 MR01 Registration of charge SC0253070003, created on 31 January 2023
03 Feb 2023 MR01 Registration of charge SC0253070002, created on 31 January 2023
02 Feb 2023 MR01 Registration of charge SC0253070001, created on 31 January 2023
19 Jan 2023 AP01 Appointment of Mr Dominik Muser as a director on 18 January 2023
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Sep 2022 TM01 Termination of appointment of Wendy Margaret Hall as a director on 9 September 2022
09 Sep 2022 TM02 Termination of appointment of Nichola Louise Legg as a secretary on 9 September 2022