- Company Overview for SHIVER CO (NORTH EAST) LTD (SC381884)
- Filing history for SHIVER CO (NORTH EAST) LTD (SC381884)
- People for SHIVER CO (NORTH EAST) LTD (SC381884)
- More for SHIVER CO (NORTH EAST) LTD (SC381884)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2015 | AD01 | Registered office address changed from C/O John Wemyss Flobbans New Aberdour Fraserburgh Aberdeenshire AB43 7LR Scotland to 17 Ward Road Rosehearty Fraserburgh Aberdeenshire AB43 7NN on 15 April 2015 | |
11 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2014 | AD01 | Registered office address changed from 5 High Street Inverurie Aberdeenshire AB51 3QA Scotland on 23 April 2014 | |
04 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2013 | AD01 | Registered office address changed from 45 Broad Street Fraserburgh Aberdeenshire AB43 9AE United Kingdom on 27 June 2013 | |
02 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2012 | CH01 | Director's details changed for Mr John Wemyss on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 4 Elphin Street New Aberdour Aberdeenshire AB43 6LH United Kingdom on 19 July 2012 | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AR01 |
Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
20 Oct 2011 | CH01 | Director's details changed for Mr John Wemyss on 12 July 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 20 October 2011 | |
20 Sep 2010 | CH01 | Director's details changed for Mr John Wemyss on 1 September 2010 | |
09 Sep 2010 | AD01 | Registered office address changed from 6 Anderson Court Fraserburgh Aberdeenshire AB43 9BE United Kingdom on 9 September 2010 | |
13 Jul 2010 | NEWINC | Incorporation |