SB VERIFICATION LIMITED

SC167052
UNIT 8 FIRST FLOOR CALLENDAR BUSINESS PARK CALLENDAR ROAD FALKIRK FK1 1XR

Documents

Documents
Date Category Description Pages
10 Aug 2021 gazette Gazette Dissolved Compulsory 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 6 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 officers Change of particulars for secretary (Mrs Karen Mcgahan Mcgahan) 1 Buy now
24 May 2018 officers Change of particulars for director (Mr Ian David Honeyman) 2 Buy now
24 May 2018 officers Change of particulars for director (Mr Vaughan Michael Hart) 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 accounts Annual Accounts 6 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
10 Jun 2016 annual-return Annual Return 4 Buy now
11 Feb 2016 accounts Annual Accounts 4 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 officers Appointment of director (Mr Ian David Honeyman) 2 Buy now
31 Jul 2015 officers Appointment of secretary (Mrs Karen Mcgahan Mcgahan) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Ian Mcfaull Robb) 1 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Ian Mcfaull Robb) 1 Buy now
25 Nov 2014 accounts Annual Accounts 3 Buy now
25 Jul 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
27 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
08 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Jan 2013 officers Appointment of director (Mr Vaughan Michael Hart) 2 Buy now
09 Jan 2013 officers Appointment of secretary (Mr Ian Mcfaull Robb) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (Michael Levack) 1 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Michael Levack) 1 Buy now
21 Dec 2012 accounts Annual Accounts 3 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 officers Appointment of director (Mr Ian Mcfaull Robb) 2 Buy now
27 Apr 2011 officers Termination of appointment of director (Frank Murdo) 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 officers Change of particulars for director (Frank Muroo) 2 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
02 Oct 2009 annual-return Annual return made up to 16/07/09 10 Buy now
24 Sep 2009 officers Director and secretary's change of particulars / michael levack / 01/07/2009 2 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from carron grange carrongrange avenue stenhousemuir FK8 3BQ 1 Buy now
10 Dec 2008 officers Secretary appointed michael levack 2 Buy now
10 Dec 2008 officers Director appointed frank muroo 2 Buy now
10 Dec 2008 officers Appointment terminated director and secretary kenneth cook 1 Buy now
10 Nov 2008 accounts Annual Accounts 3 Buy now
15 Aug 2008 annual-return Annual return made up to 16/07/08 2 Buy now
05 Feb 2008 accounts Annual Accounts 3 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
17 Aug 2007 annual-return Annual return made up to 16/07/07 3 Buy now
31 Jan 2007 accounts Annual Accounts 3 Buy now
01 Aug 2006 annual-return Annual return made up to 16/07/06 3 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
04 Aug 2005 annual-return Annual return made up to 16/07/05 3 Buy now
29 Jan 2005 accounts Annual Accounts 5 Buy now
23 Jan 2005 officers Director resigned 1 Buy now
16 Aug 2004 annual-return Annual return made up to 16/07/04 4 Buy now
18 Aug 2003 annual-return Annual return made up to 16/07/03 4 Buy now
02 Jul 2003 accounts Annual Accounts 4 Buy now
16 Aug 2002 annual-return Annual return made up to 16/07/02 4 Buy now
02 Jul 2002 accounts Annual Accounts 4 Buy now
10 Jul 2001 annual-return Annual return made up to 16/07/01 3 Buy now
11 Jun 2001 accounts Annual Accounts 4 Buy now
06 Jun 2001 officers Director resigned 1 Buy now
08 Aug 2000 annual-return Annual return made up to 16/07/00 4 Buy now
30 May 2000 officers Director resigned 1 Buy now
30 May 2000 officers New director appointed 2 Buy now
19 May 2000 accounts Annual Accounts 5 Buy now
22 Sep 1999 accounts Annual Accounts 5 Buy now
01 Aug 1999 annual-return Annual return made up to 16/07/99 4 Buy now
29 Jul 1999 officers Secretary resigned 1 Buy now
29 Jul 1999 officers New secretary appointed 2 Buy now
16 Dec 1998 accounts Annual Accounts 5 Buy now
20 Aug 1998 annual-return Annual return made up to 16/07/98 4 Buy now
13 Aug 1997 address Registered office changed on 13/08/97 from: 13 woodside crescent glasgow strathclyde G2 7UP 1 Buy now
08 Aug 1997 annual-return Annual return made up to 16/07/97 4 Buy now
07 Aug 1997 accounts Annual Accounts 6 Buy now
03 Mar 1997 accounts Accounting reference date shortened from 31/12/97 to 31/03/97 1 Buy now
26 Sep 1996 accounts Accounting reference date extended from 31/07/97 to 31/12/97 1 Buy now
16 Jul 1996 incorporation Incorporation Company 42 Buy now