About

Registered Number: SC229751
Date of Incorporation: 28/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Based in Glasgow, Sherlock Parties Ltd was setup in 2002, it has a status of "Dissolved". We do not know the number of employees at this organisation. The current directors of the business are Ruthven-stuart, Nicholas Ainslie, Sherlock, Nicola Ann Elizabeth, Thomson, David Macgregor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHVEN-STUART, Nicholas Ainslie 05 November 2002 03 February 2010 1
SHERLOCK, Nicola Ann Elizabeth 17 May 2002 03 February 2010 1
THOMSON, David Macgregor 28 March 2002 05 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 April 2015
CH03 - Change of particulars for secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 21 March 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AAMD - Amended Accounts 13 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
410(Scot) - N/A 07 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 02 April 2007
CERTNM - Change of name certificate 31 July 2006
MEM/ARTS - N/A 31 July 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 26 May 2002
288b - Notice of resignation of directors or secretaries 26 May 2002
225 - Change of Accounting Reference Date 23 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.