Advanced company searchLink opens in new window

SOGUD LIMITED

Company number SC501426

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 AD01 Registered office address changed from Kirkintilloch Business Centre 74 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 29 Scotsblair Avenue Kirkintilloch Glasgow G66 4AG on 5 July 2021
22 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
23 Nov 2020 CH01 Director's details changed for Mrs Terry Lynne Petrie on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Neil William Petrie on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mrs Terri Lynne Petrie as a person with significant control on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mr Neil William Petrie as a person with significant control on 23 November 2020
04 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 TM01 Termination of appointment of Stuart Ali Mcdonagh as a director on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from Maxim Building 1 2 Parklands Way Maxim Office Park Eurocentral Please Select... ML1 4WR United Kingdom to Kirkintilloch Business Centre 74 Townhead Kirkintilloch Glasgow G66 1NZ on 22 June 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 May 2019 CH01 Director's details changed for Mrs Terri Lynne Petrie on 15 May 2019
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
12 Jan 2019 AD01 Registered office address changed from The Hollies Thankerton Biggar ML12 6NH United Kingdom to Maxim Building 1 2 Parklands Way Maxim Office Park Eurocentral Please Select... ML1 4WR on 12 January 2019
24 Jul 2018 AP01 Appointment of Mr Stuart Ali Mcdonagh as a director on 16 July 2018
02 Jul 2018 AA Micro company accounts made up to 31 December 2017
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 638,000
18 May 2018 RP04CS01 Second filing of Confirmation Statement dated 20/03/2017
10 May 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 3.276
27 Apr 2018 SH02 Sub-division of shares on 3 April 2018