- Company Overview for SHAWFIELD REGENERATION LTD (SC101716)
- Filing history for SHAWFIELD REGENERATION LTD (SC101716)
- People for SHAWFIELD REGENERATION LTD (SC101716)
- Charges for SHAWFIELD REGENERATION LTD (SC101716)
- More for SHAWFIELD REGENERATION LTD (SC101716)
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 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
04 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
12 May 2016 | AD01 | Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 12 May 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
25 May 2012 | AP03 | Appointment of Melanie King as a secretary | |
25 May 2012 | TM02 | Termination of appointment of Matilda Simpson as a secretary | |
25 May 2012 | AP01 | Appointment of Matilda Simpson as a director | |
22 May 2012 | TM01 | Termination of appointment of Eleanor Frew as a director | |
13 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
16 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Eleanor Frew on 31 January 2010 | |
02 Feb 2010 | AA | Accounts made up to 31 March 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 17 December 2009 | |
09 Jun 2009 | 288b | Appointment terminated director patricia henry | |
01 Jun 2009 | 288a | Director appointed eleanor frew |