SHERLOCK EVENTS LTD.
Status | ACTIVE |
Company No. | SC386921 |
Category | Private Limited Company |
Incorporated | 12 Oct 2010 |
Age | 13 years, 9 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SHERLOCK EVENTS LTD. is an active private limited company with number SC386921. It was incorporated 13 years, 9 months, 21 days ago, on 12 October 2010. The company address is 272 Bath Street, Glasgow, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald James Nugent Sherlock
Termination date: 2018-03-01
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish Frederick Nugent Sherlock
Appointment date: 2018-03-01
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donald James Nugent Sherlock
Cessation date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
Old address: 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG
New address: 272 Bath Street Glasgow
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-13
Officer name: Nicola Ann Elizabeth Sherlock
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company
Date: 25 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-14
Officer name: Donald James Nugent Sherlock
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-11
Old address: 38 Dean Park Mews Edinburgh EH4 1ED
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Change account reference date company current extended
Date: 23 Nov 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Certificate change of name company
Date: 23 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamilton sherlock LIMITED\certificate issued on 23/11/10
Documents
Resolution
Date: 23 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
116 LICHFIELD ROAD,WALSALL,WS9 9PF
Number: | 09232736 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 BLACKBURN ROAD,DARWEN,BB3 0AB
Number: | 02750627 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOBLE MECHANICAL & ELECTRICAL SERVICES LTD
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 11451888 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYDAL,EVESHAM,WR11 4TG
Number: | 11772134 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAPITAL LAW LIMITED CAPITAL BUILDING,CARDIFF,CF10 4AZ
Number: | 09917675 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAK ROAD,SITTINGBOURNE,ME10 3PD
Number: | 10672518 |
Status: | ACTIVE |
Category: | Private Limited Company |