Advanced company searchLink opens in new window

SHARVEDDA PLANNING SERVICES LTD

Company number SC260919

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 5 April 2018
13 Jun 2018 AD01 Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 June 2018
19 Dec 2017 AA Micro company accounts made up to 5 April 2017
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
23 Nov 2015 AA Micro company accounts made up to 5 April 2015
18 Mar 2015 AD01 Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 18 March 2015
23 Feb 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
25 Nov 2014 AA Micro company accounts made up to 5 April 2014
10 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
29 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Malcolm Sinclair on 25 April 2011
20 May 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
20 May 2011 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 20 May 2011
06 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders