- Company Overview for SHANKLIN LIMITED (SC097140)
- Filing history for SHANKLIN LIMITED (SC097140)
- People for SHANKLIN LIMITED (SC097140)
- Charges for SHANKLIN LIMITED (SC097140)
- More for SHANKLIN LIMITED (SC097140)
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) |
---|---|---|---|
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | TM01 | Termination of appointment of Ann Young Paterson as a director on 31 July 2013 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | TM02 | Termination of appointment of Morton Fraser as a secretary on 10 October 2014 | |
10 Oct 2014 | AP03 | Appointment of Mr Timothy Paul Romer as a secretary on 10 October 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Mar 2014 | MR04 | Satisfaction of charge 34 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 15 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 48 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 19 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 24 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 13 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 9 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 33 in full | |
05 Mar 2014 | MR04 | Satisfaction of charge 12 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 22 in full | |
27 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
08 Aug 2013 | AP01 | Appointment of Susan Mary Buchanan as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Gordon Kerr as a director | |
07 Aug 2013 | AD01 | Registered office address changed from 20 Thistle Street Nw Lane Edinburgh EH2 1EA Scotland on 7 August 2013 | |
09 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders |