- Company Overview for SHOREMILL LIMITED (SC217391)
- Filing history for SHOREMILL LIMITED (SC217391)
- People for SHOREMILL LIMITED (SC217391)
- More for SHOREMILL LIMITED (SC217391)
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
|
|
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
|
|
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
|
|
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
|
|
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 |