SHERLOCK EVENTS LTD.

272 Bath Street, Glasgow, Scotland
StatusACTIVE
Company No.SC386921
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 9 months, 21 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J PORTSMOUTH LIMITED

116 LICHFIELD ROAD,WALSALL,WS9 9PF

Number:09232736
Status:ACTIVE
Category:Private Limited Company

MOTOR SCOOTER PROMOTIONS LTD.

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

NVH BUILDERS-EVESHAM LIMITED

RYDAL,EVESHAM,WR11 4TG

Number:11772134
Status:ACTIVE
Category:Private Limited Company

PROPERR SOFTWARE LTD

C/O CAPITAL LAW LIMITED CAPITAL BUILDING,CARDIFF,CF10 4AZ

Number:09917675
Status:ACTIVE
Category:Private Limited Company

TASTY SPOONS LTD

11 OAK ROAD,SITTINGBOURNE,ME10 3PD

Number:10672518
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