Sas Realisations Limited

DataGardener
sas realisations limited
dissolved
Unknown

Sas Realisations Limited

sc423073Private Limited With Share Capital

8 Walker Street, Edinburgh, EH37LA
Incorporated

30/04/2012

Company Age

13 years

Directors

0

Employees

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Sas Realisations Limited (sc423073) is a private limited with share capital incorporated on 30/04/2012 (13 years old) and registered in edinburgh, EH37LA. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Stevenson astrosat limited is an international trade and development company based out of 37 old assembly hall constitution street, edinburgh, scotland, united kingdom.

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 30/04/2012
EH37LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Shareholders

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:23-09-2025
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:23-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:03-01-2025
Resolution
Category:Resolution
Date:03-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:11-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Capital Alter Shares Consolidation
Category:Capital
Date:12-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:12-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-05-2020
Memorandum Articles
Category:Incorporation
Date:12-05-2020
Resolution
Category:Resolution
Date:12-05-2020
Resolution
Category:Resolution
Date:12-05-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:28-01-2020
Resolution
Category:Resolution
Date:28-01-2020
Capital Allotment Shares
Category:Capital
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2018
Memorandum Articles
Category:Incorporation
Date:26-10-2017
Resolution
Category:Resolution
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Incorporation Company
Category:Incorporation
Date:30-04-2012

Innovate Grants

1

This company received a grant of £71930.0 for An Innovative Approach To Tackling Supply Shortages In Health And Social Care Services. The project started on 01/06/2020 and ended on 31/03/2021.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2023
Filing Date16/12/2021
Latest Accounts30/04/2021

Trading Addresses

8 Walker Street, Edinburgh, EH37LARegistered
Copernicus Kirk 200 High Street, Musselburgh, East Lothian, EH217DXRegistered
Office 15, 63 Dunnock Road, Dunfermline, KY118QERegistered
Third Floor 2 Semple Street, Edinburgh, EH38BLRegistered

Contact

01315168864
info@astrosat.space
astrosat.space
8 Walker Street, Edinburgh, EH37LA