Advanced company searchLink opens in new window

STOCKSHIFT LIMITED

Company number SC386510

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Aug 2016 TM01 Termination of appointment of Brian Simpson as a director on 1 April 2016
30 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 300
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Jul 2015 AD01 Registered office address changed from 44 City Road Dundee Angus DD2 2BJ to Woodhaven House Riverside Road Rattray Blairgowrie Perthshire PH10 7GA on 27 July 2015
06 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
27 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
17 Oct 2013 TM01 Termination of appointment of Mohammed Farook Hassam Okhai as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
03 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Robert Taylor Simpson on 1 November 2012
03 Dec 2012 CH03 Secretary's details changed for Mr Robert Taylor Simpson on 1 November 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
09 May 2012 AR01 Annual return made up to 5 October 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Mr Brian Simpson on 1 October 2011
18 Nov 2011 AP01 Appointment of Mr Robert Taylor Simpson as a director
18 Nov 2011 AD01 Registered office address changed from 8-10 Miln Street Dundee DD1 5DD on 18 November 2011
18 Nov 2011 AP03 Appointment of Mr Robert Taylor Simpson as a secretary
05 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted