Advanced company searchLink opens in new window

SUSTAINABLY LTD.

Company number SC521865

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)
05 Apr 2024 LIQ14(Scot) Final account prior to dissolution in CVL
24 May 2022 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2022
07 Mar 2022 AD01 Registered office address changed from Bright Red Triangle 10 Colinton Road Edinburgh EH10 5DT United Kingdom to Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 7 March 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-28
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
19 Jul 2021 MA Memorandum and Articles of Association
19 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
23 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 137.043
01 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 133.659
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 115.56
09 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 0.001
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association