Advanced company searchLink opens in new window

SHAWLANDS DEVELOPMENTS

Company number SC302033

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
09 Jan 2019 TM01 Termination of appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director on 4 January 2018
09 Jan 2019 TM01 Termination of appointment of Mario John Holligan as a director on 15 June 2018
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
28 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Aug 2017 TM01 Termination of appointment of Roderick Mark Prime as a director on 30 June 2017
18 Aug 2017 AP01 Appointment of Mr Mario John Holligan as a director on 30 June 2017
31 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
11 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
11 May 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
11 May 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
02 Sep 2014 TM01 Termination of appointment of John Alexander Dunn as a director on 31 August 2014
02 Sep 2014 AP01 Appointment of Roderick Mark Prime as a director on 31 August 2014
17 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 102
21 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012