Advanced company searchLink opens in new window

SHETLAND LINE 1984 LIMITED

Company number SC088013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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