S.H. PROPERTY SERVICES LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

30/03/2230 March 2022 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 2022-03-30

View Document

27/07/2127 July 2021 Termination of appointment of Samuel James Herbert as a director on 2021-07-27

View Document

27/07/2127 July 2021 Cessation of Samuel James Herbert as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Rizwan Ahmed Malik as a person with significant control on 2021-07-20

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/04/20

View Document

20/04/2020 April 2020 PREVEXT FROM 31/01/2020 TO 15/04/2020

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERBERT

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM 3 OYKEL PLACE ARDGAY IV24 3BH UNITED KINGDOM

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL HERBERT

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MATTHEW PAUL HERBERT

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS HAZEL CAROLINE HERBERT

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company