Company NameShe Management Services Limited
Company StatusDissolved
Company NumberSC241513
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Patrick Marples
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Dawson Brae
Westhill
Aberdeenshire
AB32 6NU
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed18 November 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 18 August 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Steven Trevor Marples
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Steading
Netherley
Aberdeenshire
AB39 3RY
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 March 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth£5,257
Cash£14,602
Current Liabilities£12,135

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 January 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 18 January 2021 (1 page)
18 January 2021Change of details for Mr David Patrick Marples as a person with significant control on 15 January 2021 (2 pages)
18 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 January 2021Director's details changed for Mr David Patrick Marples on 15 January 2021 (2 pages)
27 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 November 2017 (1 page)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 18 November 2017 (2 pages)
27 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 18 November 2017 (1 page)
27 November 2017Appointment of Dentons Secretaries Limited as a secretary on 18 November 2017 (2 pages)
12 July 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 12 July 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
7 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5
(4 pages)
7 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(4 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(4 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Steven Marples as a director (1 page)
20 January 2011Termination of appointment of Steven Marples as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Return made up to 23/12/08; full list of members (4 pages)
2 February 2009Return made up to 23/12/08; full list of members (4 pages)
26 March 2008Appointment terminated secretary iain smith and company (1 page)
26 March 2008Secretary appointed maclay murray & spens LLP (1 page)
26 March 2008Registered office changed on 26/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
26 March 2008Registered office changed on 26/03/2008 from 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
26 March 2008Secretary appointed maclay murray & spens LLP (1 page)
26 March 2008Appointment terminated secretary iain smith and company (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
6 April 2006Return made up to 23/12/05; full list of members (2 pages)
6 April 2006Return made up to 23/12/05; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
17 January 2005Return made up to 23/12/04; full list of members (5 pages)
17 January 2005Return made up to 23/12/04; full list of members (5 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
6 February 2004Return made up to 23/12/03; full list of members (5 pages)
6 February 2004Return made up to 23/12/03; full list of members (5 pages)
23 December 2002Incorporation (34 pages)
23 December 2002Incorporation (34 pages)