SURVEY GROUP HOLDINGS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Registration of charge SC5901410002, created on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Particulars of variation of rights attached to shares

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

13/03/2413 March 2024 Satisfaction of charge SC5901410001 in full

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Lindsay Kirkwood as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5901410001

View Document

07/05/197 May 2019 COMPANY NAME CHANGED ALLANVALE LAND (AUCHENGEICH) LTD CERTIFICATE ISSUED ON 07/05/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CESSATION OF JAMES MCMASTER KIRKWOOD AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR MCMASTER KIRKWOOD

View Document

17/01/1917 January 2019 CESSATION OF KIRKWOOD GROUP LIMITED AS A PSC

View Document

20/12/1820 December 2018 19/09/18 STATEMENT OF CAPITAL GBP 70

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS LINDSAY KIRKWOOD

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

20/12/1820 December 2018 28/09/18 STATEMENT OF CAPITAL GBP 100

View Document

01/03/181 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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