SIRON LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-06 View Report
Confirmation statement. Statement with updates. 2023-07-06 View Report
Persons with significant control. Psc name: Simon Williams. Cessation date: 2023-06-14. 2023-07-06 View Report
Capital. Capital cancellation shares. 2023-07-05 View Report
Capital. Capital return purchase own shares. 2023-07-05 View Report
Address. Change date: 2023-03-17. Old address: Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. New address: Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP. 2023-03-17 View Report
Officers. Termination date: 2022-10-19. Officer name: Simon Williams. 2022-10-20 View Report
Officers. Termination date: 2022-10-19. Officer name: Simon Williams. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-07-18 View Report
Accounts. Accounts type total exemption full. 2019-05-02 View Report
Gazette. Gazette filings brought up to date. 2019-01-12 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type total exemption small. 2016-05-05 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Address. Change date: 2014-02-21. Old address: 272 Bath Street Glasgow G2 4JR Scotland. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Capital. Capital cancellation shares. 2013-11-01 View Report
Document replacement. Form type: AR01. Made up date: 2013-09-29. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts amended with made up date. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Capital. Capital allotment shares. 2013-02-21 View Report
Capital. Capital allotment shares. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Capital. Capital allotment shares. 2012-10-10 View Report
Accounts. Accounts amended with made up date. 2012-07-17 View Report
Address. Change date: 2012-05-29. Old address: 34 Summerside Place Edinburgh EH6 4NY Scotland. 2012-05-29 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-08-05 View Report
Accounts. Accounts type total exemption small. 2010-11-15 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Capital. Capital allotment shares. 2010-10-12 View Report
Address. Old address: C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU. Change date: 2010-07-08. 2010-07-08 View Report
Accounts. Accounts type total exemption small. 2010-04-15 View Report