Advanced company searchLink opens in new window

GORDON SHARP COST & CONTRACT SERVICES LTD

Company number SC341070

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
12 May 2016 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016
12 May 2016 AD01 Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016
04 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10
16 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Gordon Daniel Sharp on 1 April 2010
04 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Apr 2009 363a Return made up to 09/04/09; full list of members
24 Apr 2008 288a Director appointed gordon daniel sharp
24 Apr 2008 288a Secretary appointed elizabeth sharp
24 Apr 2008 288b Appointment terminated director hogg johnston directors LTD.