- Company Overview for SHAWFAIR LAND LIMITED (SC353458)
- Filing history for SHAWFAIR LAND LIMITED (SC353458)
- People for SHAWFAIR LAND LIMITED (SC353458)
- Insolvency for SHAWFAIR LAND LIMITED (SC353458)
- More for SHAWFAIR LAND LIMITED (SC353458)
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
|
|
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
|
|
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
|
|
09 Jun 2014 | SH19 |
Statement of capital on 9 June 2014
|
|
09 Jun 2014 | SH20 | Statement by directors | |
09 Jun 2014 | CAP-SS | Solvency statement dated 05/06/14 |