Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sierra Three Limited
Sierra Three Limited is an active company incorporated on 11 July 2013 with the registered office located in Glasgow, City of Glasgow. Sierra Three Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC454297
Private limited company
Scottish Company
Age
12 years
Incorporated
11 July 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
928 days
Dated
16 March 2022
(3 years ago)
Next confirmation dated
16 March 2023
Was due on
30 March 2023
(2 years 6 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1262 days
For period
1 Aug
⟶
31 Jul 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2021
Was due on
30 April 2022
(3 years ago)
Learn more about Sierra Three Limited
Contact
Update Details
Address
53 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Address changed on
18 Jan 2022
(3 years ago)
Previous address was
115 Bath Street Glasgow G2 2SZ Scotland
Companies in G5 8JD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Martin Allan Hampson
Director • PSC • Self Employed • Scottish • Lives in Scotland • Born in Oct 1998
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
£13.42K
Decreased by £720 (-5%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£635.66K
Increased by £324.54K (+104%)
Total Liabilities
-£89.85K
Decreased by £13.29K (-13%)
Net Assets
£545.81K
Increased by £337.83K (+162%)
Debt Ratio (%)
14%
Decreased by 19.02% (-57%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 13 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Confirmation Submitted
3 Years Ago on 16 Mar 2022
Registered Address Changed
3 Years Ago on 18 Jan 2022
Sandeep Shergill Resigned
3 Years Ago on 16 Jan 2022
Sandeep Shergill (PSC) Resigned
3 Years Ago on 16 Jan 2022
Martin Allan Hampson (PSC) Appointed
3 Years Ago on 23 Dec 2021
Mr Martin Allan Hampson Appointed
3 Years Ago on 22 Dec 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 29 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 28 Sep 2021
Get Alerts
Get Credit Report
Discover Sierra Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Confirmation statement made on 16 March 2022 with updates
Submitted on 16 Mar 2022
Cessation of Sandeep Shergill as a person with significant control on 16 January 2022
Submitted on 18 Jan 2022
Termination of appointment of Sandeep Shergill as a director on 16 January 2022
Submitted on 18 Jan 2022
Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to 53 Kilbirnie Street Glasgow G5 8JD on 18 January 2022
Submitted on 18 Jan 2022
Notification of Martin Allan Hampson as a person with significant control on 23 December 2021
Submitted on 23 Dec 2021
Appointment of Mr Martin Allan Hampson as a director on 22 December 2021
Submitted on 23 Dec 2021
Compulsory strike-off action has been discontinued
Submitted on 29 Sep 2021
First Gazette notice for compulsory strike-off
Submitted on 28 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs