SHARPE GEOPHYSICS LIMITED

Company Documents

DateDescription
15/09/1715 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1715 June 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM THIRD FLOOR WEST EDINBURGH QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

04/03/164 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: BATH HOUSE 7 BATH STREET PETERHEAD ABERDEENSHIRE AB42 1DX SCOTLAND

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SHARPE / 12/02/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 31 ST. ANDREWS MONYMUSK INVERURIE ABERDEENSHIRE AB51 7HE

View Document

25/02/1625 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/08/1519 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM 25 GOLFVIEW CRESCENT KEMNAY INVERURIE ABERDEENSHIRE AB51 5JD

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/02/1423 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/02/1423 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GEORGINA MARY SHARPE / 10/12/2013

View Document

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM HILLHOUSE HILL FARM GRASSYARDS ROAD KILMARNOCK AYRSHIRE KA3 6HQ SCOTLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1316 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM DEEVIEW, WEST TILBOURIES MARYCULTER ABERDEEN ABERDEENSHIRE AB12 5GD

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SHARPE / 27/09/2012

View Document

10/03/1210 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MRS GEORGINA MARY SHARPE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY DENISE SHARPE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHARPE / 21/02/2010

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 5 BUCKLERBURN PLACE PETERCULTER ABERDEENSHIRE AB14 0XL

View Document

28/02/0228 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 5 BUCKLERBURN PLACE PETERCULTER ABERDEENSHIRE AB14 0XL

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 48 MILLSIDE DRIVE PETERCULTER ABERDEEN AB14 0WH

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 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