SI ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

SI ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC112013

Incorporation date

29/06/1988

Size

Small

Contacts

Registered address

Registered address

4th Floor, 100 West Regent Street, Glasgow, Strathclyde G2 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1988)
dot icon20/04/2015
Final Gazette dissolved following liquidation
dot icon20/01/2015
Notice of final meeting of creditors
dot icon18/06/2012
Registered office address changed from Fourth Floor 100 West Regent Street Glasgow G2 2QD on 2012-06-18
dot icon01/06/2012
Court order notice of winding up
dot icon01/06/2012
Notice of winding up order
dot icon08/05/2012
Termination of appointment of Ian Bruce Lang of Monkton as a director on 2012-05-08
dot icon08/05/2012
Termination of appointment of Robert Mackay Crawford as a director on 2012-05-08
dot icon26/01/2012
Resolutions
dot icon26/01/2012
Cancellation of shares. Statement of capital on 2012-01-26
dot icon26/01/2012
Purchase of own shares.
dot icon04/01/2012
Termination of appointment of David Connell as a director on 2011-12-15
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/09/2011
-
dot icon09/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon09/08/2011
Director's details changed for The Rt Hon the Lord Lang of Monkton Ian Bruce Lang of Monkton on 2011-08-09
dot icon09/08/2011
Director's details changed for David Connell on 2011-08-09
dot icon09/08/2011
Secretary's details changed for Lycidas Secretaries Limited on 2011-08-09
dot icon09/08/2011
Director's details changed for John Gallacher on 2011-08-09
dot icon10/09/2010
-
dot icon18/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon14/04/2010
Purchase of own shares.
dot icon29/03/2010
Cancellation of shares. Statement of capital on 2010-03-29
dot icon17/02/2010
Purchase of own shares.
dot icon11/02/2010
Cancellation of shares. Statement of capital on 2010-02-11
dot icon19/01/2010
Cancellation of shares. Statement of capital on 2010-01-19
dot icon19/01/2010
Purchase of own shares.
dot icon12/01/2010
Statement of capital on 2010-01-12
dot icon12/01/2010
Resolutions
dot icon06/01/2010
Termination of appointment of Thomas Jones as a director
dot icon05/01/2010
Termination of appointment of Thomas Jones as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2009
-
dot icon20/08/2009
Return made up to 03/08/09; full list of members
dot icon01/04/2009
Director appointed dr. Robert mackay crawford
dot icon19/01/2009
Memorandum and Articles of Association
dot icon19/01/2009
Resolutions
dot icon11/11/2008
Appointment terminate, director garth mcallen drennan heron logged form
dot icon09/10/2008
Secretary appointed lycidas secretaries LIMITED
dot icon09/10/2008
Appointment terminated secretary hbjgw secretarial LIMITED
dot icon09/10/2008
Resolutions
dot icon23/09/2008
Appointment terminated director garth heron
dot icon28/08/2008
Return made up to 03/08/08; full list of members
dot icon28/08/2008
Secretary's change of particulars / hbj secretarial LIMITED / 01/01/2006
dot icon20/06/2008
-
dot icon05/06/2008
Gbp ic 16700/15864\19/05/08\gbp sr 836@1=836\
dot icon06/09/2007
-
dot icon23/08/2007
Return made up to 03/08/07; no change of members
dot icon25/10/2006
-
dot icon25/08/2006
Return made up to 03/08/06; full list of members
dot icon19/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon28/11/2005
Resolutions
dot icon26/08/2005
Return made up to 03/08/05; full list of members
dot icon01/07/2005
-
dot icon26/04/2005
Partic of mort/charge *
dot icon29/10/2004
-
dot icon24/08/2004
Return made up to 03/08/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon20/10/2003
-
dot icon28/08/2003
Return made up to 03/08/03; full list of members
dot icon07/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon03/12/2002
-
dot icon16/10/2002
Secretary's particulars changed
dot icon27/08/2002
Return made up to 03/08/02; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: buchanan business park glasgow G33 6HZ
dot icon28/08/2001
Return made up to 03/08/01; full list of members
dot icon20/06/2001
-
dot icon13/09/2000
-
dot icon30/08/2000
Return made up to 03/08/00; full list of members
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon05/11/1999
Return made up to 03/08/99; full list of members
dot icon23/09/1999
-
dot icon04/03/1999
Director resigned
dot icon10/12/1998
-
dot icon26/11/1998
Ad 20/11/98--------- £ si 1700@1=1700 £ ic 15000/16700
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon06/10/1998
£ nc 15000/20000 04/09/98
dot icon06/10/1998
New director appointed
dot icon03/09/1998
Return made up to 03/08/98; full list of members
dot icon31/01/1998
Resolutions
dot icon31/01/1998
New secretary appointed
dot icon08/12/1997
-
dot icon17/10/1997
Secretary resigned
dot icon01/09/1997
Return made up to 03/08/97; no change of members
dot icon03/04/1997
Director resigned
dot icon06/12/1996
-
dot icon28/08/1996
Return made up to 03/08/96; no change of members
dot icon01/11/1995
-
dot icon16/08/1995
Return made up to 03/08/95; full list of members
dot icon16/08/1995
Registered office changed on 16/08/95 from: 18 woodside crescent glasgow G3 7UL
dot icon13/04/1995
New director appointed
dot icon10/04/1995
Memorandum and Articles of Association
dot icon09/04/1995
Auditor's resignation
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Partic of mort/charge *
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Ad 01/04/95--------- £ si 14900@1=14900 £ ic 100/15000
dot icon05/04/1995
Auditor's resignation
dot icon05/04/1995
Nc inc already adjusted 01/04/95
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon29/01/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 03/08/94; full list of members
dot icon06/09/1994
Director resigned
dot icon06/09/1994
New director appointed
dot icon30/08/1994
Director resigned
dot icon30/08/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Director resigned
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
-
dot icon05/10/1993
Return made up to 03/08/93; no change of members
dot icon21/06/1993
Director resigned
dot icon21/06/1993
Director resigned
dot icon21/06/1993
Director resigned
dot icon21/06/1993
Director resigned
dot icon21/06/1993
Registered office changed on 21/06/93 from: exchange house 229 george street glasgow
dot icon17/09/1992
-
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Director resigned
dot icon17/09/1992
Return made up to 03/08/92; no change of members
dot icon23/09/1991
-
dot icon23/09/1991
Return made up to 03/08/91; full list of members
dot icon29/05/1991
Memorandum and Articles of Association
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon29/05/1991
£ nc 1000/1002 10/03/91
dot icon29/05/1991
Resolutions
dot icon23/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon17/05/1991
Director resigned
dot icon17/05/1991
Director resigned
dot icon17/05/1991
Director resigned
dot icon17/05/1991
Director resigned
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon11/05/1991
Director resigned
dot icon11/05/1991
Director resigned
dot icon09/11/1990
Return made up to 28/08/90; full list of members
dot icon08/10/1990
-
dot icon03/10/1990
Director resigned;new director appointed
dot icon28/11/1989
Return made up to 03/08/89; full list of members
dot icon22/08/1989
Director resigned
dot icon22/08/1989
-
dot icon24/10/1988
Memorandum and Articles of Association
dot icon20/10/1988
Certificate of change of name
dot icon17/10/1988
Director resigned;new director appointed
dot icon20/09/1988
Miscellaneous
dot icon20/09/1988
Registered office changed on 20/09/88 from: pacific house 70 wellington street glasgow G2 6SB
dot icon20/09/1988
Secretary resigned;new secretary appointed
dot icon20/09/1988
Memorandum and Articles of Association
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Accounting reference date notified as 31/03
dot icon29/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
06/10/2008 - Present
74
Jones, Thomas
Director
01/04/1995 - 23/12/2009
3
Clark, Henry
Director
01/04/1995 - Present
3
Dillon, Nicholas
Director
04/09/1998 - 14/06/2000
-
MD SECRETARIES LIMITED
Nominee Director
29/06/1988 - 14/09/1988
447

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SI ASSOCIATES LIMITED

SI ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 29/06/1988 with the registered office located at 4th Floor, 100 West Regent Street, Glasgow, Strathclyde G2 2QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SI ASSOCIATES LIMITED?

toggle

SI ASSOCIATES LIMITED is currently Dissolved. It was registered on 29/06/1988 and dissolved on 20/04/2015.

Where is SI ASSOCIATES LIMITED located?

toggle

SI ASSOCIATES LIMITED is registered at 4th Floor, 100 West Regent Street, Glasgow, Strathclyde G2 2QG.

What does SI ASSOCIATES LIMITED do?

toggle

SI ASSOCIATES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for SI ASSOCIATES LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved following liquidation.