Advanced company searchLink opens in new window

ABILITY SHETLAND LTD

Company number SC211924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2010 AP01 Appointment of Mr David Eva as a director
21 Jul 2010 CH01 Director's details changed for Joyce Henderson on 1 May 2010
21 Jul 2010 TM01 Termination of appointment of John Hunter as a director
21 Jul 2010 TM01 Termination of appointment of Gill Hession as a director
21 Jul 2010 TM02 Termination of appointment of John Hunter as a secretary
02 Nov 2009 AR01 Annual return made up to 12 October 2009 no member list
07 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
08 Jan 2009 363a Annual return made up to 12/10/08
08 Jan 2009 288b Appointment terminated director kenneth crossan
25 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
11 Feb 2008 363s Annual return made up to 12/10/07
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/08
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
19 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
16 Mar 2007 288a New director appointed
26 Feb 2007 288a New director appointed
26 Feb 2007 288a New director appointed
12 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
07 Dec 2006 363a Annual return made up to 12/10/06
03 Nov 2006 288b Director resigned
03 Nov 2006 288b Director resigned
17 Jul 2006 288b Director resigned
24 Jan 2006 AA Full accounts made up to 31 March 2005
24 Nov 2005 288a New director appointed
14 Nov 2005 363a Annual return made up to 12/10/05
14 Nov 2005 190 Location of debenture register
14 Nov 2005 353 Location of register of members