About

Registered Number: SC167052
Date of Incorporation: 16/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8 First Floor Callendar Business Park, Callendar Road, Falkirk, FK1 1XR,

 

Established in 1996, Sb Verification Ltd have registered office in Falkirk, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Hugh Fleming 10 May 2000 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MCGAHAN, Karen Mcgahan 12 February 2015 - 1
ROBB, Ian Mcfaull 01 January 2013 03 September 2014 1
ROGERS, Ian Hart 16 July 1996 01 July 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 June 2018
CH03 - Change of particulars for secretary 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 24 May 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 31 July 2015
AP03 - Appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 03 December 2013
DISS40 - Notice of striking-off action discontinued 27 November 2013
AA - Annual Accounts 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 November 2013
AP01 - Appointment of director 09 January 2013
AP03 - Appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 July 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 29 January 2005
288b - Notice of resignation of directors or secretaries 23 January 2005
363s - Annual Return 16 August 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 19 May 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 01 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 20 August 1998
287 - Change in situation or address of Registered Office 13 August 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 07 August 1997
225 - Change of Accounting Reference Date 03 March 1997
225 - Change of Accounting Reference Date 26 September 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.