PSC05 |
Change to a person with significant control 2023-08-31
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ssg group LTDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-13
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-13
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-13
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-06-13
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 108 Princes Street Edinburgh EH2 3AA Scotland to PO Box EH3 9GL 5th Floor Quartermile Two, 2 Lister Square 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL at an unknown date
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-01-17
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL Scotland to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2019-01-23
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-17
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 108 Princes Street Edinburgh EH2 3AA to PO Box EH3 8BL Landmark, 5 Semple St, Exchange Place 2, Edinburgh Landmark, 5 Semple Street Exchange Place 2 Edinburgh EH3 8BL on 2018-09-26
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-26
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-26
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 10th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-08-26
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-27
filed on: 27th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-08-26 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-08-18 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 7th, May 2015
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 108 Princes Street Edinburgh EH2 3AA on 2015-02-23
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Cbc House Canning Street Edinburgh EH3 8EG Scotland to 108 Princes Street Edinburgh EH2 3AA at an unknown date
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-08-23 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-26 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-18: 4.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-26 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 4.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-08 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-05-20 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-26 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2011-12-31
filed on: 7th, September 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2012-08-22
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-08-26 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, September 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2010-08-26 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-08-26 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-12-31
filed on: 19th, May 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2009-09-30 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-08-26 with full list of members
filed on: 13th, November 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/07/2009 from 6,11, kelvin campus maryhill road west of scotland science park glasgow strathclyde G20 0SP
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-07-22 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2009
| resolution
|
Free Download
(18 pages)
|
287 |
Registered office changed on 24/03/2009 from 3/1, 72 braeside street glasgow G20 6RJ uk
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, August 2008
| incorporation
|
Free Download
(13 pages)
|