- 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) |
---|---|---|---|
11 Jul 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
22 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
24 May 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 26 | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 47 | |
20 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
20 Oct 2010 | CH04 | Secretary's details changed for Morton Fraser on 24 September 2010 | |
23 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 41 | |
10 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
08 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 14 | |
09 Apr 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 36 | |
11 Mar 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 31 | |
28 Jan 2010 | AD01 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 28 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Ann Young Paterson on 2 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Gordon John Kerr on 2 October 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Angela Margaret Jackson on 2 October 2009 | |
13 Jan 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
18 Dec 2009 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 38 | |
09 Dec 2009 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 18 | |
08 Dec 2009 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 29 | |
16 Nov 2009 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 | |
10 Nov 2009 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 39 |