- Company Overview for SHE MANAGEMENT SERVICES LIMITED (SC241513)
- Filing history for SHE MANAGEMENT SERVICES LIMITED (SC241513)
- People for SHE MANAGEMENT SERVICES LIMITED (SC241513)
- Insolvency for SHE MANAGEMENT SERVICES LIMITED (SC241513)
- More for SHE MANAGEMENT SERVICES LIMITED (SC241513)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
15 May 2021 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 15 May 2021 | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
18 Jan 2021 | PSC04 | Change of details for Mr David Patrick Marples as a person with significant control on 15 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr David Patrick Marples on 15 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 18 January 2021 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
27 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 18 November 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 November 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 12 July 2017 | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |