SHARP FINISH PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Derek John Forrest as a secretary on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Infinity Secretaries Limited as a secretary on 2023-08-10

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Registered office address changed from 111 Soap Factory Aberdeen Aberdeenshire AB25 1BU to 5 Carden Place Aberdeen AB10 1UT on 2023-05-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 01/02/2019

View Document

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CESSATION OF JOHN MAHAN AS A PSC

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MAHAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 01/01/2015

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/02/141 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 01/07/2013

View Document

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 01/07/2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAHAN / 01/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 01/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM BRAMBLE HOUSE EAST CRAIGTON, FRIARSFIELD ROAD CULTS ABERDEEN ABERDEENSHIRE AB15 9LB

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STRACHAN / 10/06/2009

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK FORREST / 10/06/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM SHARP FINISH PROPERTY LTD THE SOAP FACTORY 111 THE GALLOWGATE ABERDEEN AB251BU

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

23/06/0723 June 2007 PARTIC OF MORT/CHARGE *****

View Document

12/06/0712 June 2007 PARTIC OF MORT/CHARGE *****

View Document

08/06/078 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/05/072 May 2007 PARTIC OF MORT/CHARGE *****

View Document

06/04/076 April 2007 DEC MORT/CHARGE *****

View Document

06/04/076 April 2007 PARTIC OF MORT/CHARGE *****

View Document

28/03/0728 March 2007 PARTIC OF MORT/CHARGE *****

View Document

16/03/0716 March 2007 PARTIC OF MORT/CHARGE *****

View Document

02/03/072 March 2007 PARTIC OF MORT/CHARGE *****

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

11/01/0711 January 2007 PARTIC OF MORT/CHARGE *****

View Document

02/12/062 December 2006 PARTIC OF MORT/CHARGE *****

View Document

04/11/064 November 2006 PARTIC OF MORT/CHARGE *****

View Document

03/11/063 November 2006 PARTIC OF MORT/CHARGE *****

View Document

19/09/0619 September 2006 PARTIC OF MORT/CHARGE *****

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

06/09/066 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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