Sharp Construction Scotland LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-03-31 | |
Cash in hand | £193,669 | -44.86% |
Net Worth | £277,379 | +45.98% |
Liabilities | £757,850 | -61.17% |
Fixed Assets | £1,117,818 | +2.06% |
Trade Debtors | £213,337 | -76.97% |
Total assets | £1,632,648 | -22.91% |
Shareholder's funds | £277,379 | +45.98% |
Total liabilities | £757,850 | -61.17% |
BENARTY CONSTRUCTION LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC359969 |
Record last updated | Tuesday, February 27, 2018 6:44:18 AM UTC |
Official Address | 20 Unit Ore Valley Business Centre 93 Main Street Lochgelly And Cardenden There are 10 companies registered at this street |
Postal Code | KY59AF |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 27, 2018 | Meetings of creditors | |
Registry | May 31, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Dec 29, 2014 | Annual accounts | |
Registry | Sep 5, 2014 | Registration of a charge / charge code | |
Registry | Aug 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Aug 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 14359... | |
Registry | Jul 2, 2014 | Registration of a charge / charge code | |
Registry | Jun 24, 2014 | Alteration to mortgage/charge | |
Registry | Jun 24, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 23, 2014 | Registration of a charge / charge code | |
Registry | Jun 23, 2014 | Registration of a charge / charge code 14359... | |
Registry | Jun 8, 2014 | Annual return | |
Registry | Dec 16, 2013 | Appointment of a man as Director | |
Registry | Dec 16, 2013 | Appointment of a man as Director 14359... | |
Registry | Dec 13, 2013 | Two appointments: 2 men | |
Financials | Oct 20, 2013 | Annual accounts | |
Registry | Oct 9, 2013 | Change of registered office address | |
Registry | Aug 6, 2013 | Annual return | |
Registry | Jun 27, 2013 | Registration of a charge / charge code | |
Registry | Jun 22, 2013 | Alteration to mortgage/charge | |
Registry | Jun 19, 2013 | Registration of a charge / charge code | |
Registry | Jun 18, 2013 | Registration of a charge / charge code 14359... | |
Registry | May 30, 2013 | Registration of a charge / charge code | |
Financials | Mar 4, 2013 | Annual accounts | |
Registry | Jul 25, 2012 | Change of accounting reference date | |
Registry | Jun 12, 2012 | Annual return | |
Registry | Jun 12, 2012 | Annual return 14359... | |
Registry | Mar 16, 2012 | Company name change | |
Registry | Mar 16, 2012 | Change of name certificate | |
Registry | Mar 16, 2012 | Change of name 10 | |
Registry | Aug 25, 2011 | Company name change | |
Registry | Aug 25, 2011 | Change of name certificate | |
Registry | Aug 10, 2011 | Change of name 10 | |
Financials | Jun 28, 2011 | Annual accounts | |
Financials | Nov 5, 2010 | Annual accounts 14359... | |
Registry | Jul 6, 2010 | Annual return | |
Registry | Jul 6, 2010 | Change of registered office address | |
Registry | Jun 24, 2009 | Change of accounting reference date | |
Registry | May 20, 2009 | Appointment of a man as Builder and Director | |