Advanced company searchLink opens in new window

SEARCHWISE LIFT BAGS LIMITED

Company number SC691411

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)
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2024 AA Micro company accounts made up to 31 July 2023
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Taxassist Accountants 25 West High Street Inverurie AB51 3SA on 31 January 2024
29 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
13 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Dec 2022 AD01 Registered office address changed from 10 Price Drive Kintore Inverurie AB51 0st Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 23 December 2022
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Feb 2022 SH08 Change of share class name or designation
04 Feb 2022 MA Memorandum and Articles of Association
04 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of share known as a ordinary shares of £1 each and b ordinary shares of £1 each 31/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 PSC04 Change of details for Mr Michael James Kinsella as a person with significant control on 31 January 2022
04 Feb 2022 PSC01 Notification of Lauren Knowles as a person with significant control on 31 January 2022
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 100
09 Jul 2021 AP01 Appointment of Miss Lauren Knowles as a director on 9 July 2021
12 May 2021 PSC01 Notification of Michael James Kinsella as a person with significant control on 19 March 2021
12 May 2021 PSC07 Cessation of Searchwise Aberdeen Limited as a person with significant control on 19 March 2021
08 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted