Company NameGordon Sharp Cost & Contract Services Ltd
Company StatusDissolved
Company NumberSC341070
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGordon Daniel Sharp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlencarron
Bothkennar Road Carronshore
Falkirk
FK2 8HS
Scotland
Secretary NameElizabeth Sharp
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCleress
Correspondence AddressGlencarron Bothkennar Road
Carronshore
Falkirk
Stirlingshire
FK2 8HS
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Telephone01324 623629
Telephone regionFalkirk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Gordon Sharp
70.00%
Ordinary
3 at £1Elizabeth Sharp
30.00%
Ordinary

Financials

Year2014
Net Worth£169
Cash£9,084
Current Liabilities£15,919

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016 (1 page)
12 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(4 pages)
12 May 2016Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 2 Melville Street Falkirk FK1 1HZ on 12 May 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Director's details changed for Gordon Daniel Sharp on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Gordon Daniel Sharp on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 April 2008Director appointed gordon daniel sharp (2 pages)
24 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
24 April 2008Secretary appointed elizabeth sharp (2 pages)
9 April 2008Incorporation (18 pages)