SELLIFY LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-02-14 View Report
Dissolution. Dissolution application strike off company. 2023-02-03 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-01-19 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-12-09 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-12-09 View Report
Confirmation statement. Statement. 2022-12-08 View Report
Accounts. Accounts type micro entity. 2022-12-06 View Report
Address. Old address: Flat 1-2 1 Knights Grove Newton Mearns Glasgow G77 6GP Scotland. New address: 20B Drumsheugh Gardens Edinburgh EH3 7RN. Change date: 2022-11-25. 2022-11-25 View Report
Address. New address: Flat 1-2 1 Knights Grove Newton Mearns Glasgow G77 6GP. Old address: 5/7 Morham Gait Edinburgh EH10 5GH Scotland. Change date: 2022-09-14. 2022-09-14 View Report
Gazette. Gazette filings brought up to date. 2022-07-28 View Report
Gazette. Gazette notice compulsory. 2022-07-26 View Report
Address. Change date: 2022-06-14. New address: 5/7 Morham Gait Edinburgh EH10 5GH. Old address: One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland. 2022-06-14 View Report
Confirmation statement. Statement with updates. 2021-05-11 View Report
Accounts. Accounts type micro entity. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Address. Change date: 2020-06-04. New address: One Lochrin Square Fountainbridge Edinburgh EH3 9QA. Old address: One Lochrin Square One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland. 2020-06-04 View Report
Address. Change date: 2020-06-02. Old address: Baileyfields Justice Park Oxton Lauder TD2 6NZ United Kingdom. New address: One Lochrin Square One Lochrin Square Fountainbridge Edinburgh EH3 9QA. 2020-06-02 View Report
Persons with significant control. Psc name: Graham Robertson. Notification date: 2019-08-14. 2019-08-15 View Report
Persons with significant control. Psc name: Brian Mccrindle. Notification date: 2019-08-14. 2019-08-15 View Report
Incorporation. Capital: GBP 100 2019-08-14 View Report