Company Information for SHARVEDDA PLANNING SERVICES LTD
4 RUBISLAW TERRACE, ABERDEEN, AB10 1XE,
|
Company Registration Number
SC260919
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SHARVEDDA PLANNING SERVICES LTD | ||||
Legal Registered Office | ||||
4 RUBISLAW TERRACE ABERDEEN AB10 1XE Other companies in AB21 | ||||
Previous Names | ||||
|
Company Number | SC260919 | |
---|---|---|
Company ID Number | SC260919 | |
Date formed | 2003-12-16 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2018 | |
Account next due | 05/01/2020 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 09:46:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT SMITH LAW PRACTICE |
Company Secretary | ||
FREELANCE EURO CONTRACTING LTD |
Nominated Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM 6 Albert Street Aberdeen AB25 1XQ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM R&a House Woodburn Road Blackburn Aberdeen AB21 0PS | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Malcolm Sinclair on 2011-04-25 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRANT SMITH LAW PRACTICE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/11 FROM Bon Accord House Riverside Drive Aberdeen AB11 7SL | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Malcolm Sinclair on 2009-12-16 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 16/12/2009 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCVI) LIMITED CERTIFICATE ISSUED ON 26/05/09 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SINCLAIR / 16/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
RES13 | UNISS SHARES DISREGARD 08/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES13 | SHARES RECLASSIFIED 19/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/04/04--------- £ SI 98@1=98 £ IC 100/198 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES MCVI LIM ITED CERTIFICATE ISSUED ON 10/02/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 05/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 24,301 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 27,153 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARVEDDA PLANNING SERVICES LTD
Cash Bank In Hand | 2013-04-05 | £ 77,478 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 90,369 |
Current Assets | 2013-04-05 | £ 94,482 |
Current Assets | 2012-04-05 | £ 100,716 |
Debtors | 2013-04-05 | £ 17,004 |
Debtors | 2012-04-05 | £ 10,347 |
Shareholder Funds | 2013-04-05 | £ 70,580 |
Shareholder Funds | 2012-04-05 | £ 73,563 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SHARVEDDA PLANNING SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |