Company NameS.P.V.E Services Limited
Company StatusDissolved
Company NumberSC460729
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

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

Directors

Director NameMr Edward Alexander Ioannou
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Links Road
Bridge Of Don
Aberdeen
AB23 8DD
Scotland
Secretary NameMrs Aurelie Ann-Marie Bureau
StatusClosed
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Links Road
Bridge Of Don
Aberdeen
AB23 8DD
Scotland

Location

Registered Address5 Links Road
Bridge Of Don
Aberdeen
AB23 8DD
Scotland
ConstituencyAberdeen North
WardBridge of Don

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (1 page)
19 January 2023Micro company accounts made up to 30 November 2022 (2 pages)
25 November 2022Current accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
18 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 August 2022Confirmation statement made on 22 June 2021 with no updates (3 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
22 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
19 November 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
28 October 2014Secretary's details changed for Mrs Aurelie Ann-Marie Bureau on 31 December 2013 (1 page)
28 October 2014Director's details changed for Mr Edward Alexander Ioannou on 19 December 2013 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Registered office address changed from 17 Hilltop Gardens Westhill Aberdeenshire AB32 6PN Scotland to 5 Links Road Bridge of Don Aberdeen AB23 8DD on 28 October 2014 (1 page)
28 October 2014Secretary's details changed for Mrs Aurelie Ann-Marie Bureau on 31 December 2013 (1 page)
28 October 2014Director's details changed for Mr Edward Alexander Ioannou on 19 December 2013 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Registered office address changed from 17 Hilltop Gardens Westhill Aberdeenshire AB32 6PN Scotland to 5 Links Road Bridge of Don Aberdeen AB23 8DD on 28 October 2014 (1 page)
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)