Company NameSharp Access Limited
Company StatusDissolved
Company NumberSC337492
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKenneth Sharp
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address24j James Street
Aberdeen
AB11 5AP
Scotland
Secretary NameLaura Anne Mackay
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9f Holland Place
Aberdeen
Aberdeenshire
AB25 3UW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buidlings, High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Kenneth Sharp
100.00%
Ordinary

Financials

Year2014
Turnover£47,951
Net Worth£39
Cash£75
Current Liabilities£13,952

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
30 August 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
23 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(3 pages)
25 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
25 October 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Laura Mackay as a secretary (2 pages)
9 February 2011Termination of appointment of Laura Mackay as a secretary (2 pages)
5 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
5 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
12 February 2010Director's details changed for Kenneth Sharp on 8 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Kenneth Sharp on 8 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Kenneth Sharp on 8 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 July 2009Director's change of particulars / kenneth sharp / 24/07/2009 (1 page)
24 July 2009Director's change of particulars / kenneth sharp / 24/07/2009 (1 page)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
7 April 2008Director appointed kenneth sharp (2 pages)
7 April 2008Director appointed kenneth sharp (2 pages)
7 April 2008Secretary appointed laura anne mackay (2 pages)
7 April 2008Secretary appointed laura anne mackay (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2008Director resigned (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)