SURVEY & DESIGN SERVICES LIMITED
Status | ACTIVE |
Company No. | SC197026 |
Category | Private Limited Company |
Incorporated | 09 Jun 1999 |
Age | 24 years, 11 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
SURVEY & DESIGN SERVICES LIMITED is an active private limited company with number SC197026. It was incorporated 24 years, 11 months, 22 days ago, on 09 June 1999. The company address is Free Presbyterian Manse Free Presbyterian Manse, Inverness, IV2 6XF, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Capital allotment shares
Date: 29 Nov 2021
Action Date: 31 Oct 2021
Category: Capital
Type: SH01
Capital : 1,975 GBP
Date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan William Roberts
Change date: 2021-06-07
Documents
Change person secretary company with change date
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-07
Officer name: Mr Nathan William Roberts
Documents
Change to a person with significant control
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan William Roberts
Change date: 2021-06-07
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Lloyd Roberts
Change date: 2021-02-05
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: Meadow Bank Farr Inverness Highland IV2 6XF
New address: Free Presbyterian Manse Farr Inverness IV2 6XF
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 31 Oct 2020
Category: Capital
Type: SH01
Capital : 1,775 GBP
Date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Capital allotment shares
Date: 14 Nov 2019
Action Date: 31 Oct 2019
Category: Capital
Type: SH01
Capital : 1,550 GBP
Date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Capital allotment shares
Date: 24 Nov 2018
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Capital : 1,350 GBP
Date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Capital allotment shares
Date: 27 Nov 2017
Action Date: 31 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-31
Capital : 1,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Capital allotment shares
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-31
Capital : 750 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Mr Peter Lloyd Roberts
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Nathan William Roberts
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter roberts / 13/08/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 4 geddes village nairn IV12 5SB
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: isle view wester stoneyfield invergordon highland IV18 0LQ
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 11/04/05 from: view cottage hill of fortrose fortrose ross shire IV10 8SN
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: ordhill fortrose ross shire IV10 8SH
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Resolution
Date: 17 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/10/00
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 08/07/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CROSSCYNON FREE RANGE EGGS LIMITED
CROSSYNON,LLANDRINDOD WELLS,LD1 6TL
Number: | 06991208 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 09086737 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLENWYLLIN ROAD,LIVERPOOL,L22 4RN
Number: | 11052905 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ALBERT STREET,WHITSTABLE,CT5 1HT
Number: | 10408769 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A FORE STREET,TORQUAY,TQ8 8BY
Number: | 08128608 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 CAMPBELL COURT,LONDON,SE9 6BU
Number: | 11129303 |
Status: | ACTIVE |
Category: | Private Limited Company |