SB VERIFICATION LIMITED

Register to unlock more data on OkredoRegister

SB VERIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC167052

Incorporation date

16/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 8 First Floor Callendar Business Park, Callendar Road, Falkirk FK1 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon10/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon06/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon24/05/2018
Secretary's details changed for Mrs Karen Mcgahan Mcgahan on 2018-05-24
dot icon24/05/2018
Director's details changed for Mr Ian David Honeyman on 2018-05-24
dot icon24/05/2018
Director's details changed for Mr Vaughan Michael Hart on 2018-05-24
dot icon23/05/2018
Registered office address changed from C/O Scottish Building Federation Crichton House 4 Crichton's Close Edinburgh EH8 8DT to Unit 8 First Floor Callendar Business Park Callendar Road Falkirk FK1 1XR on 2018-05-23
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-05 no member list
dot icon11/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-16 no member list
dot icon31/07/2015
Appointment of Mr Ian David Honeyman as a director on 2014-03-28
dot icon31/07/2015
Appointment of Mrs Karen Mcgahan Mcgahan as a secretary on 2015-02-12
dot icon31/07/2015
Termination of appointment of Ian Mcfaull Robb as a director on 2014-09-03
dot icon31/07/2015
Termination of appointment of Ian Mcfaull Robb as a secretary on 2014-09-03
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-16 no member list
dot icon03/12/2013
Annual return made up to 2013-07-16 no member list
dot icon27/11/2013
Compulsory strike-off action has been discontinued
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/11/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Appointment of Mr Vaughan Michael Hart as a director
dot icon09/01/2013
Appointment of Mr Ian Mcfaull Robb as a secretary
dot icon09/01/2013
Termination of appointment of Michael Levack as a director
dot icon09/01/2013
Termination of appointment of Michael Levack as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-16 no member list
dot icon27/04/2012
Registered office address changed from Crichton House 4 Crichtons Close Edinburgh EH8 8DT on 2012-04-27
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-16 no member list
dot icon27/04/2011
Appointment of Mr Ian Mcfaull Robb as a director
dot icon27/04/2011
Termination of appointment of Frank Murdo as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-07-16 no member list
dot icon21/09/2010
Director's details changed for Frank Muroo on 2010-06-02
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Annual return made up to 16/07/09
dot icon24/09/2009
Director and secretary's change of particulars / michael levack / 01/07/2009
dot icon11/09/2009
Registered office changed on 11/09/2009 from carron grange carrongrange avenue stenhousemuir FK8 3BQ
dot icon10/12/2008
Secretary appointed michael levack
dot icon10/12/2008
Director appointed frank muroo
dot icon10/12/2008
Appointment terminated director and secretary kenneth cook
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Annual return made up to 16/07/08
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon17/08/2007
Annual return made up to 16/07/07
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Annual return made up to 16/07/06
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Annual return made up to 16/07/05
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2005
Director resigned
dot icon16/08/2004
Annual return made up to 16/07/04
dot icon18/08/2003
Annual return made up to 16/07/03
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/08/2002
Annual return made up to 16/07/02
dot icon02/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2001
Annual return made up to 16/07/01
dot icon11/06/2001
Accounts for a small company made up to 2001-03-31
dot icon06/06/2001
Director resigned
dot icon08/08/2000
Annual return made up to 16/07/00
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon19/05/2000
Accounts for a small company made up to 2000-03-31
dot icon22/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/08/1999
Annual return made up to 16/07/99
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
New secretary appointed
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/08/1998
Annual return made up to 16/07/98
dot icon13/08/1997
Registered office changed on 13/08/97 from: 13 woodside crescent glasgow strathclyde G2 7UP
dot icon08/08/1997
Annual return made up to 16/07/97
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Accounting reference date shortened from 31/12/97 to 31/03/97
dot icon26/09/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon16/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Ian Mcfaull
Secretary
01/01/2013 - 03/09/2014
-
Rogers, Ian Hart
Secretary
16/07/1996 - 01/07/1999
2
Levack, Michael
Secretary
28/11/2008 - 31/12/2012
1
Cook, Kenneth George
Director
01/09/2007 - 28/11/2008
2
Murdo, Frank
Director
28/11/2008 - 25/03/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SB VERIFICATION LIMITED

SB VERIFICATION LIMITED is an(a) Dissolved company incorporated on 16/07/1996 with the registered office located at Unit 8 First Floor Callendar Business Park, Callendar Road, Falkirk FK1 1XR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SB VERIFICATION LIMITED?

toggle

SB VERIFICATION LIMITED is currently Dissolved. It was registered on 16/07/1996 and dissolved on 10/08/2021.

Where is SB VERIFICATION LIMITED located?

toggle

SB VERIFICATION LIMITED is registered at Unit 8 First Floor Callendar Business Park, Callendar Road, Falkirk FK1 1XR.

What does SB VERIFICATION LIMITED do?

toggle

SB VERIFICATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SB VERIFICATION LIMITED?

toggle

The latest filing was on 10/08/2021: Final Gazette dissolved via compulsory strike-off.