- Company Overview for S B P BUSINESS SERVICES LTD. (SC239400)
- Filing history for S B P BUSINESS SERVICES LTD. (SC239400)
- People for S B P BUSINESS SERVICES LTD. (SC239400)
- Insolvency for S B P BUSINESS SERVICES LTD. (SC239400)
- More for S B P BUSINESS SERVICES LTD. (SC239400)
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
|
|
18 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
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
|
|
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 |