Advanced company searchLink opens in new window

SSSL REALISATIONS LIMITED

Company number SC213018

Filter by category

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)
20 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2014 4.26(Scot) Return of final meeting of voluntary winding up
28 Aug 2012 AD01 Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 28 August 2012
28 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-21
06 Jun 2012 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 6 June 2012
13 Apr 2012 2.23B(Scot) Notice of end of Administration
23 Dec 2011 2.20B(Scot) Administrator's progress report
09 Nov 2011 2.22B(Scot) Notice of extension of period of Administration
29 Jul 2011 2.18B(Scot) Notice of result of meeting creditors
19 Jul 2011 2.17B(Scot) Statement of administrator's revised proposal
21 Jun 2011 2.20B(Scot) Administrator's progress report
24 Mar 2011 CERTNM Company name changed simply self storage LIMITED\certificate issued on 24/03/11
  • CONNOT ‐ Change of name notice
24 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
14 Jan 2011 2.18B(Scot) Notice of result of meeting creditors
06 Jan 2011 2.16B(Scot) Statement of administrator's proposal
30 Dec 2010 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
10 Nov 2010 2.11B(Scot) Appointment of an administrator
08 Nov 2010 AD01 Registered office address changed from 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY on 8 November 2010
06 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-12-06
  • GBP 1
30 Sep 2009 AA Accounts for a small company made up to 30 November 2008
11 Sep 2009 288c Director's Change of Particulars / michael shand / 01/09/2009 / Street was: skolni 622 dens, now: shiab al ashkhar, po box 87149; Post Town was: 25243-pruhonice, now: al ain; Country was: czech republic, now: united arab emirates
15 Dec 2008 363a Return made up to 21/11/08; no change of members
15 Dec 2008 288c Director's Change of Particulars / robert shand / 12/11/2008 / HouseName/Number was: , now: kingshill house; Street was: lynedoch, now: 160 king's gate; Area was: gladstone road, now: ; Post Town was: huntly, now: aberdeen; Region was: aberdeenshire, now: grampian; Post Code was: AB54 8BU, now: AB15 6BR
30 Sep 2008 AA Accounts for a small company made up to 30 November 2007
22 Jan 2008 363s Return made up to 21/11/07; no change of members