This company is commonly known as Side Missions Ltd. The company was founded 10 years ago and was given the registration number SC462956. The firm's registered office is in EDINBURGH. You can find them at 6 St. Colme Street, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SIDE MISSIONS LTD |
---|---|---|
Company Number | : | SC462956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2013 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 St. Colme Street, Edinburgh, EH3 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, St. Colme Street, Edinburgh, Scotland, EH3 6AD | Director | 04 November 2013 | Active |
48, King Edwards Road, Ascot, United Kingdom, SL5 8NY | Secretary | 04 November 2013 | Active |
Corinne Sylvie Wickham | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 48, King Edwards Road, Ascot, England, SL5 8NY |
Nature of control | : |
|
David James Wickham | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | 6, St. Colme Street, Edinburgh, EH3 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-05-02 | Dissolution | Dissolution application strike off company. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Change account reference date company current shortened. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-12 | Officers | Termination secretary company with name termination date. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.