CH01 |
On Monday 5th February 2024 director's details were changed
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th December 2023.
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th November 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA. Change occurred on Wednesday 17th August 2022. Company's previous address: Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ United Kingdom.
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5503200004, created on Friday 6th May 2022
filed on: 17th, May 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC5503200003, created on Friday 6th May 2022
filed on: 17th, May 2022
|
mortgage |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th November 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th June 2021
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge SC5503200002, created on Friday 22nd January 2021
filed on: 8th, February 2021
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge SC5503200001, created on Friday 22nd January 2021
filed on: 1st, February 2021
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 22nd May 2019.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(7 pages)
|
CERTNM |
Company name changed sumerian holdings LIMITEDcertificate issued on 06/08/18
filed on: 6th, August 2018
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ. Change occurred on Tuesday 31st July 2018. Company's previous address: Hobart House Hanover Street Edinburgh EH2 1EL Scotland.
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, June 2018
|
resolution |
Free Download
(11 pages)
|
AD01 |
New registered office address Hobart House Hanover Street Edinburgh EH2 1EL. Change occurred on Wednesday 13th June 2018. Company's previous address: C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 25th May 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 5th June 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(6 pages)
|
SH01 |
128923.34 GBP is the capital in company's statement on Friday 25th May 2018
filed on: 29th, May 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
105974.99 GBP is the capital in company's statement on Wednesday 21st March 2018
filed on: 26th, March 2018
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
67199.99 GBP is the capital in company's statement on Wednesday 23rd November 2016
filed on: 1st, December 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
82199.99 GBP is the capital in company's statement on Wednesday 23rd November 2016
filed on: 1st, December 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
20000.02 GBP is the capital in company's statement on Wednesday 23rd November 2016
filed on: 1st, December 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2016
|
resolution |
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 23rd November 2016.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 30th November 2017
filed on: 29th, November 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd November 2016.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 17th November 2016
filed on: 25th, November 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, November 2016
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2016
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|