Company NameSherpa Group Ltd
Company StatusDissolved
Company NumberSC561640
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameReview Business Partnering Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arturo Carbonell Dominguez
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Napier Accountancy 40/14 Hardengreen Business
Dalhousie Road
Eskbank
Midlothian
EH22 3NU
Scotland
Director NameMr David Wallace
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Napier Accountancy 40/14 Hardengreen Business
Dalhousie Road
Eskbank
Midlothian
EH22 3NU
Scotland

Location

Registered AddressC/O Napier Accountancy 40/14 Hardengreen Business Park
Dalhousie Road
Eskbank
Midlothian
EH22 3NU
Scotland
ConstituencyMidlothian
WardMidlothian East

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
21 May 2020Application to strike the company off the register (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
8 August 2017Change of details for Mr Arturo Carbonell Dominguez as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from PO Box EH22 3NU C/O Napier Accountancy 40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU United Kingdom to C/O Napier Accountancy 40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU on 8 August 2017 (1 page)
8 August 2017Director's details changed for Mr Arturo Carbonell Dominguez on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Arturo Carbonell Dominguez as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from PO Box EH22 3NU C/O Napier Accountancy 40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU United Kingdom to C/O Napier Accountancy 40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU on 8 August 2017 (1 page)
8 August 2017Director's details changed for Mr Arturo Carbonell Dominguez on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr David Wallace as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr David Wallace as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 61 Dorrator Road Falkirk FK1 4BN Scotland to PO Box EH22 3NU C/O Napier Accountancy 40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU on 8 August 2017 (1 page)
8 August 2017Director's details changed for Mr David Wallace on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr David Wallace on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 61 Dorrator Road Falkirk FK1 4BN Scotland to PO Box EH22 3NU C/O Napier Accountancy 40/14 Hardengreen Business Park Dalhousie Road Eskbank Midlothian EH22 3NU on 8 August 2017 (1 page)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
(3 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 2
(32 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 2
(32 pages)