SHARPE GEOPHYSICS LIMITED

SC163338
BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR EXCEL HOUSE SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
15 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
30 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Mar 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 officers Change of particulars for director (Mr Andrew John Sharpe) 2 Buy now
04 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Mar 2016 accounts Annual Accounts 7 Buy now
02 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2016 resolution Resolution 1 Buy now
19 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
07 Mar 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
04 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
23 Feb 2014 annual-return Annual Return 3 Buy now
23 Feb 2014 officers Change of particulars for secretary (Mrs Georgina Mary Sharpe) 1 Buy now
15 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2013 accounts Annual Accounts 5 Buy now
16 Feb 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Andrew John Sharpe) 2 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
24 Feb 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 annual-return Annual Return 3 Buy now
19 Oct 2010 officers Appointment of secretary (Mrs Georgina Mary Sharpe) 1 Buy now
19 Oct 2010 officers Termination of appointment of secretary (Denise Sharpe) 1 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Andrew John Sharpe) 2 Buy now
10 Mar 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
28 Mar 2008 accounts Annual Accounts 3 Buy now
21 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
09 Mar 2007 annual-return Return made up to 13/02/07; full list of members 6 Buy now
05 Mar 2007 accounts Annual Accounts 3 Buy now
23 Mar 2006 accounts Annual Accounts 4 Buy now
23 Feb 2006 annual-return Return made up to 13/02/06; full list of members 6 Buy now
29 Mar 2005 accounts Annual Accounts 5 Buy now
09 Mar 2005 annual-return Return made up to 13/02/05; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 5 Buy now
18 Feb 2004 annual-return Return made up to 13/02/04; full list of members 6 Buy now
24 Mar 2003 accounts Annual Accounts 5 Buy now
19 Feb 2003 annual-return Return made up to 13/02/03; full list of members 6 Buy now
26 Sep 2002 officers Director's particulars changed 1 Buy now
26 Sep 2002 officers Secretary's particulars changed 1 Buy now
26 Sep 2002 address Registered office changed on 26/09/02 from: 5 bucklerburn place peterculter aberdeenshire AB14 0XL 1 Buy now
28 Feb 2002 annual-return Return made up to 13/02/02; full list of members 6 Buy now
28 Feb 2002 accounts Annual Accounts 5 Buy now
23 Mar 2001 annual-return Return made up to 13/02/01; full list of members 6 Buy now
09 Mar 2001 accounts Annual Accounts 5 Buy now
03 Apr 2000 officers Secretary's particulars changed 1 Buy now
01 Mar 2000 accounts Annual Accounts 5 Buy now
01 Mar 2000 annual-return Return made up to 13/02/00; full list of members 6 Buy now
12 Mar 1999 annual-return Return made up to 13/02/99; full list of members 6 Buy now
17 Aug 1998 accounts Annual Accounts 5 Buy now
17 Aug 1998 address Registered office changed on 17/08/98 from: 5 bucklerburn place peterculter aberdeenshire AB14 0XL 1 Buy now
17 Jul 1998 address Registered office changed on 17/07/98 from: 48 millside drive peterculter aberdeen AB14 0WH 1 Buy now
01 Apr 1998 capital Ad 11/03/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Apr 1998 officers New secretary appointed 2 Buy now
01 Apr 1998 officers Secretary resigned 1 Buy now
02 Mar 1998 annual-return Return made up to 13/02/98; full list of members 6 Buy now
10 Nov 1997 accounts Annual Accounts 5 Buy now
12 Mar 1997 annual-return Return made up to 13/02/97; full list of members 6 Buy now
31 Mar 1996 accounts Accounting reference date notified as 31/05 1 Buy now
13 Mar 1996 officers New secretary appointed;director resigned 2 Buy now
13 Mar 1996 officers Secretary resigned 1 Buy now
13 Mar 1996 officers Director resigned 1 Buy now
13 Mar 1996 officers New director appointed 2 Buy now
13 Feb 1996 incorporation Incorporation Company 18 Buy now