Peter J Sharp Employment Law Services Limited

General information

Name:

Peter J Sharp Employment Law Services Ltd

Office Address:

4 West Craibstone Street AB11 6YL Aberdeen

Number: SC463677

Incorporation date: 2013-11-13

Dissolution date: 2019-02-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC463677 eleven years ago, Peter J Sharp Employment Law Services Limited had been a private limited company until 2019-02-12 - the day it was formally closed. The firm's official registration address was 4 West Craibstone Street, Aberdeen.

The following firm was administered by one managing director: Peter S., who was arranged to perform management duties in November 2013.

Executives who controlled the firm include: Peter S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Laura S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Laura S.

Role: Secretary

Appointed: 13 November 2013

Latest update: 10 March 2024

Peter S.

Role: Director

Appointed: 13 November 2013

Latest update: 10 March 2024

People with significant control

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laura S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 27 November 2018
Confirmation statement last made up date 13 November 2017
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 13 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 May 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 August 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, February 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
5
Company Age

Similar companies nearby

Closest companies