SBC CONSULTANTS LIMITED

11 Dudhope Terrace, Dundee, DD3 6TS, Scotland
StatusDISSOLVED
Company No.SC110617
CategoryPrivate Limited Company
Incorporated15 Apr 1988
Age36 years, 2 months, 21 days
JurisdictionScotland
Dissolution01 Dec 2020
Years3 years, 7 months, 5 days

SUMMARY

SBC CONSULTANTS LIMITED is an dissolved private limited company with number SC110617. It was incorporated 36 years, 2 months, 21 days ago, on 15 April 1988 and it was dissolved 3 years, 7 months, 5 days ago, on 01 December 2020. The company address is 11 Dudhope Terrace, Dundee, DD3 6TS, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: Peasiehill Road Arbroath Angus DD11 2NJ

New address: 11 Dudhope Terrace Dundee DD3 6TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 84 High Street Arbroath Angus DD11 1HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Move registers to sail company

Date: 08 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Stephen Brian Coles

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Margaret Coles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Capital

Type: 169

Description: £ ic 100/50 01/10/01 £ sr 50@1=50

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 07/12/99 from: brook lodge station road laurencekirk kincardinshire AB30 1BE

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 1992

Category: Annual-return

Type: 363

Description: Return made up to 31/07/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Aug 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/08/92

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 1988

Category: Address

Type: 287

Description: Registered office changed on 25/07/88 from: granville road redford by arbroath

Documents

View document PDF

Miscellaneous

Date: 13 May 1988

Category: Miscellaneous

Type: MISC

Description: Puc 2 050588 98 x £1 ord

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 09 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 1988

Category: Address

Type: 287

Description: Registered office changed on 09/05/88 from: 24 castle street edinburgh

Documents

View document PDF

Incorporation company

Date: 15 Apr 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFS FINANCIAL LTD

255 OLD KENT ROAD,LONDON,SE1 5LU

Number:11289753
Status:ACTIVE
Category:Private Limited Company

CONCEPT 33 LTD.

E.K BUSINESS CENTRE,EAST KILBRIDE,G75 0YA

Number:SC368363
Status:ACTIVE
Category:Private Limited Company

IOTA2 LIMITED

OSPREY COTTAGE TALLAND HILL,LOOE,PL13 2RX

Number:08263220
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO LEADERSHIP SOLUTIONS LIMITED

CATHEDRAL PLACE,BRENTWOOD,CM14 4ES

Number:09684961
Status:ACTIVE
Category:Private Limited Company

SHURIKEN REFURB SOLUTIONS LIMITED

C/O THE ACCOUNTING CREW,LONDON,W1T 4TQ

Number:10853702
Status:ACTIVE
Category:Private Limited Company

SMITHDOWN ROAD NEWS LTD

52A SMITHDOWN ROAD,LIVERPOOL,L7 4JG

Number:11392752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source