- Company Overview for SHIELDS AUTOMOTIVE LIMITED (SC146098)
- Filing history for SHIELDS AUTOMOTIVE LIMITED (SC146098)
- People for SHIELDS AUTOMOTIVE LIMITED (SC146098)
- Charges for SHIELDS AUTOMOTIVE LIMITED (SC146098)
- More for SHIELDS AUTOMOTIVE LIMITED (SC146098)
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) |
---|---|---|---|
24 May 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
16 May 2013 | SH02 |
Statement of capital on 30 June 2002
|
|
16 May 2013 | SH02 |
Statement of capital on 30 June 2000
|
|
22 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
13 Jun 2012 | TM01 | Termination of appointment of Stuart Maclaren as a director | |
28 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
23 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
08 Nov 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 | |
08 Nov 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 | |
08 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
20 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
16 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
05 Jul 2010 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 | |
08 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
07 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
22 Oct 2009 | AUD | Auditor's resignation | |
25 Sep 2009 | MISC | Auditors resignation | |
25 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
03 Jul 2009 | AA | Full accounts made up to 30 June 2008 | |
02 Oct 2008 | 363a | Return made up to 25/08/08; full list of members | |
02 Oct 2008 | 190 | Location of debenture register | |
02 Oct 2008 | 353 | Location of register of members | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from accounts offices 1000 kennishead road, darnley glasgow strathclyde G53 7RA |