- Company Overview for SHETLAND LINE 1984 LIMITED (SC088013)
- Filing history for SHETLAND LINE 1984 LIMITED (SC088013)
- People for SHETLAND LINE 1984 LIMITED (SC088013)
- Charges for SHETLAND LINE 1984 LIMITED (SC088013)
- More for SHETLAND LINE 1984 LIMITED (SC088013)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
06 Sep 2022 | CH01 | Director's details changed for Edward Alexander Thornill Roberts on 21 August 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Mar 2021 | TM01 | Termination of appointment of Alan Mitchell as a director on 10 March 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Jan 2021 | TM01 | Termination of appointment of Gareth Logie Crichton as a director on 25 November 2020 | |
19 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
20 Dec 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
20 Dec 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
24 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jun 2017 | AD02 | Register inspection address has been changed from 66 Queen's Road Aberdeen AB15 4YE Scotland to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Nov 2016 | AD02 | Register inspection address has been changed to 66 Queen's Road Aberdeen AB15 4YE |