Advanced company searchLink opens in new window

S.H. PROPERTY SERVICES LTD

Company number SC618061

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2022 AD01 Registered office address changed from 36 Thistle Street Lane North West Edinburgh EH2 1EA Scotland to 8-10 st. Andrew Square Edinburgh EH2 2AF on 30 March 2022
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 TM01 Termination of appointment of Samuel James Herbert as a director on 27 July 2021
27 Jul 2021 PSC07 Cessation of Samuel James Herbert as a person with significant control on 27 July 2021
27 Jul 2021 PSC01 Notification of Rizwan Ahmed Malik as a person with significant control on 20 July 2021
10 Jun 2021 AP01 Appointment of Mr Rizwan Ahmed Malik as a director on 28 May 2021
10 Jun 2021 TM01 Termination of appointment of Usman Hussain as a director on 5 May 2021
05 May 2021 AP01 Appointment of Mr Usman Hussain as a director on 5 May 2021
02 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 15 April 2020
20 Apr 2020 AA01 Previous accounting period extended from 31 January 2020 to 15 April 2020
13 Mar 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
13 Mar 2020 TM01 Termination of appointment of Matthew Paul Herbert as a director on 12 March 2020
26 Jan 2020 AD01 Registered office address changed from 3 Oykel Place Ardgay IV24 3BH United Kingdom to 36 Thistle Street Lane North West Edinburgh EH2 1EA on 26 January 2020
22 Nov 2019 TM01 Termination of appointment of Hazel Caroline Herbert as a director on 10 November 2019
27 Mar 2019 AP01 Appointment of Mr Matthew Paul Herbert as a director on 27 March 2019
27 Mar 2019 AP01 Appointment of Mrs Hazel Caroline Herbert as a director on 27 March 2019
14 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-14
  • GBP 10