Advanced company searchLink opens in new window

S B P BUSINESS SERVICES LTD.

Company number SC239400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2016 4.26(Scot) Return of final meeting of voluntary winding up
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AD01 Registered office address changed from 21 Links Terrace Peterhead Aberdeenshire AB42 2XA to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-13
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 132
07 Nov 2014 CH01 Director's details changed for John Hannah on 7 November 2014
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 132
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mr Peter Bruce on 11 November 2011
17 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Feb 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Peter Bruce on 1 November 2009
23 Feb 2010 CH01 Director's details changed for John Hannah on 1 November 2009
23 Feb 2010 CH01 Director's details changed for George Shearer on 1 November 2009
04 Feb 2010 CH01 Director's details changed for David Alexander Paterson on 1 June 2009
04 Feb 2010 TM01 Termination of appointment of David Paterson as a director
04 Jan 2010 TM02 Termination of appointment of George Shearer as a secretary
04 Jan 2010 TM01 Termination of appointment of George Shearer as a director