Advanced company searchLink opens in new window

SHAWFAIR LAND LIMITED

Company number SC353458

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)
06 Jul 2017 TM01 Termination of appointment of Gordon John Munro as a director on 29 June 2017
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
24 Jul 2016 AD01 Registered office address changed from 7-9 North St David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016
02 Jun 2016 TM01 Termination of appointment of John Edgar Allison Watt as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Deborah Clare Benson as a director on 31 May 2016
23 Mar 2016 AP01 Appointment of Mr Gavin Knight Barrie as a director on 10 March 2016
23 Mar 2016 TM01 Termination of appointment of Francis Wright Ross as a director on 10 March 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
09 Jul 2015 AP01 Appointment of Councillor Iain Whyte as a director on 25 June 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 TM01 Termination of appointment of Jason Geoffrey Rust as a director on 28 May 2015
27 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
30 Dec 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 AP01 Appointment of Mr Eric Weir Adair as a director on 5 June 2014
18 Jul 2014 AP01 Appointment of Mr Hugh Alexander Rutherford as a director on 18 June 2014
18 Jul 2014 AP01 Appointment of Cllr Jason Geoffrey Rust as a director on 18 June 2014
18 Jul 2014 AP01 Appointment of Mr John Edgar Allison Watt as a director on 18 June 2014
18 Jul 2014 AP01 Appointment of Dr Deborah Clare Benson as a director on 18 June 2014
18 Jul 2014 TM02 Termination of appointment of Burness Paull Llp as a secretary on 3 July 2014
16 Jul 2014 AD01 Registered office address changed from Waverley Court, 4 East Market Street Edinburgh Midlothian EH8 8BG to 7-9 North St David Street Edinburgh EH2 1AW on 16 July 2014
10 Jun 2014 SH19 Statement of capital on 10 June 2014
  • GBP 2
09 Jun 2014 SH19 Statement of capital on 9 June 2014
  • GBP 2
09 Jun 2014 SH20 Statement by directors
09 Jun 2014 CAP-SS Solvency statement dated 05/06/14