- Company Overview for SHIELDCARE LIMITED (SC136428)
- Filing history for SHIELDCARE LIMITED (SC136428)
- People for SHIELDCARE LIMITED (SC136428)
- Charges for SHIELDCARE LIMITED (SC136428)
- Insolvency for SHIELDCARE LIMITED (SC136428)
- More for SHIELDCARE LIMITED (SC136428)
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) |
---|---|---|---|
09 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 80 whitecraigs road whitehill industrial estate glenrothes fife KY6 2RX | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 2 gregory road kirkton campus livingston west lothian EH54 7DR | |
10 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
27 May 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Mar 2009 | 288b | Appointment Terminated Director garry gammon | |
12 Mar 2009 | 288a | Director appointed richard li-chung yun | |
14 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
17 Nov 2008 | AA | Full accounts made up to 31 October 2007 | |
01 Apr 2008 | 363a | Return made up to 06/02/08; full list of members | |
16 Apr 2007 | AA | Full accounts made up to 31 October 2006 | |
19 Feb 2007 | 363a | Return made up to 06/02/07; full list of members | |
13 Feb 2007 | 419a(Scot) | Dec mort/charge * | |
13 Nov 2006 | AA | Full accounts made up to 31 October 2005 | |
09 Feb 2006 | 363a | Return made up to 06/02/06; full list of members | |
15 Jul 2005 | AA | Full accounts made up to 31 May 2004 | |
17 May 2005 | 363a | Return made up to 06/02/05; full list of members | |
28 Apr 2005 | 225 | Accounting reference date extended from 31/05/05 to 31/10/05 | |
02 Apr 2005 | 288a | New director appointed | |
02 Apr 2005 | 288a | New secretary appointed | |
02 Apr 2005 | 288b | Secretary resigned | |
02 Apr 2005 | 288b | Director resigned | |
02 Apr 2005 | 287 | Registered office changed on 02/04/05 from: dundas & wilson 191 west george street glasgow lanarkshire G2 2LB | |
29 Nov 2004 | 288a | New secretary appointed |