Advanced company searchLink opens in new window

SHOREMILL LIMITED

Company number SC217391

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)
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
05 May 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2017 TM01 Termination of appointment of Amina Arooj as a director on 5 May 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 6 Glasgow Road Edinburgh Midlothian EH12 8HL to 18 Saltire Street Edinburgh EH5 1PT on 10 April 2017
03 Apr 2017 AP01 Appointment of Mr Scott Andrew Bennett as a director on 3 April 2017
03 Apr 2017 AP01 Appointment of Mr Steven Kean Russell as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Tanvir Yasin as a director on 3 April 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 Jun 2016 AP01 Appointment of Mrs Amina Arooj as a director on 29 March 2016
16 Jun 2016 TM01 Termination of appointment of Abid Yasin as a director on 29 March 2016
13 Jun 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015 TM02 Termination of appointment of David Andrew Walker as a secretary on 18 February 2015
15 May 2015 TM01 Termination of appointment of Deborah Innes Walker as a director on 18 February 2015
15 May 2015 TM01 Termination of appointment of David Andrew Walker as a director on 18 February 2015
13 Feb 2015 AP01 Appointment of Abid Yasin as a director on 11 December 2014
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AP01 Appointment of Tanvir Yasin as a director on 11 December 2014
16 Dec 2014 AD01 Registered office address changed from 7-11 Melville Street Edinburgh to 6 Glasgow Road Edinburgh Midlothian EH12 8HL on 16 December 2014
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders