Advanced company searchLink opens in new window

SHIVER CO (NORTH EAST) LTD

Company number SC381884

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)
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
  • GBP 1
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