About

Registered Number: SC359969
Date of Incorporation: 20/05/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2020 (3 years and 7 months ago)
Registered Address: 2nd Floor Excel House, 30 Semple Street, Edinburgh, EH3 8BL

 

Having been setup in 2009, Sharp Construction Scotland Ltd are based in Edinburgh, it has a status of "Dissolved". The current directors of this organisation are listed as Sharp, Kevin Joseph, Holmes, Eric, Mcguire, James. We don't know the number of employees at Sharp Construction Scotland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Kevin Joseph 20 May 2009 - 1
HOLMES, Eric 13 December 2013 31 January 2017 1
MCGUIRE, James 13 December 2013 07 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2020
O/C EARLY DISS - N/A 03 June 2020
AD01 - Change of registered office address 05 February 2018
CO4.2(Scot) - N/A 05 February 2018
4.2(Scot) - N/A 05 February 2018
MR04 - N/A 06 October 2017
MR04 - N/A 05 September 2017
MR04 - N/A 29 August 2017
MR04 - N/A 17 August 2017
CS01 - N/A 23 June 2017
MR04 - N/A 09 June 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 20 November 2015
AA01 - Change of accounting reference date 30 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 05 September 2014
MR04 - N/A 16 August 2014
MR04 - N/A 16 August 2014
MR01 - N/A 02 July 2014
MR04 - N/A 24 June 2014
466(Scot) - N/A 24 June 2014
MR01 - N/A 23 June 2014
MR01 - N/A 23 June 2014
AR01 - Annual Return 08 June 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 20 October 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 06 August 2013
MR01 - N/A 27 June 2013
466(Scot) - N/A 22 June 2013
MR01 - N/A 19 June 2013
MR01 - N/A 18 June 2013
MR01 - N/A 30 May 2013
AA - Annual Accounts 04 March 2013
AA01 - Change of accounting reference date 25 July 2012
AR01 - Annual Return 12 June 2012
AR01 - Annual Return 12 June 2012
CERTNM - Change of name certificate 16 March 2012
RESOLUTIONS - N/A 16 March 2012
CERTNM - Change of name certificate 25 August 2011
RESOLUTIONS - N/A 10 August 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 06 July 2010
225 - Change of Accounting Reference Date 24 June 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2014 Fully Satisfied

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

A registered charge 19 June 2014 Fully Satisfied

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

A registered charge 20 June 2013 Fully Satisfied

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

A registered charge 09 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.