- Company Overview for SHAWLANDS DEVELOPMENTS (SC302033)
- Filing history for SHAWLANDS DEVELOPMENTS (SC302033)
- People for SHAWLANDS DEVELOPMENTS (SC302033)
- Charges for SHAWLANDS DEVELOPMENTS (SC302033)
- More for SHAWLANDS DEVELOPMENTS (SC302033)
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
|
|
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
|
|
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
|
|
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 |