Company NameSS Project Solutions Ltd
DirectorSarah Louise Sargeant
Company StatusActive
Company NumberSC402538
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Director

Director NameMiss Sarah Louise Sargeant
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleSenior Planning Engineer
Country of ResidenceWales
Correspondence AddressFord Farm Llancarfan
Barry
Vale Of Glamorgan
CF62 3AG
Wales

Location

Registered AddressTurniemuick House
Balintore
Kirriemuir
Angus
DD8 5EY
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Sarah Sargeant
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,374
Cash£649
Current Liabilities£29,908

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 September 2021Micro company accounts made up to 30 June 2020 (4 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 January 2019Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
4 October 2018Change of details for Miss Sarah Louise Sargeant as a person with significant control on 3 October 2018 (2 pages)
4 October 2018Director's details changed for Miss Sarah Louise Sargeant on 3 October 2018 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 June 2017Notification of Sarah Louise Sargeant as a person with significant control on 28 June 2016 (2 pages)
27 June 2017Notification of Sarah Louise Sargeant as a person with significant control on 28 June 2016 (2 pages)
27 June 2017Notification of Sarah Louise Sargeant as a person with significant control on 27 June 2017 (2 pages)
15 June 2017Director's details changed for Miss Sarah Louise Sargeant on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Miss Sarah Louise Sargeant on 15 June 2017 (2 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(3 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
6 September 2013Director's details changed for Miss Sarah Louise Sargeant on 2 September 2013 (2 pages)
6 September 2013Director's details changed for Miss Sarah Louise Sargeant on 2 September 2013 (2 pages)
6 September 2013Director's details changed for Miss Sarah Louise Sargeant on 2 September 2013 (2 pages)
4 September 2013Director's details changed for Miss Sarah Louise Sargeant on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Miss Sarah Louise Sargeant on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Miss Sarah Louise Sargeant on 4 September 2013 (2 pages)
3 October 2012Registered office address changed from 5 Ritchie Place Muchalls Stonehaven Aberdeenshire AB39 3XP Scotland on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 5 Ritchie Place Muchalls Stonehaven Aberdeenshire AB39 3XP Scotland on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 5 Ritchie Place Muchalls Stonehaven Aberdeenshire AB39 3XP Scotland on 3 October 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
19 July 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)