Advanced company searchLink opens in new window

SHANGRAK LIMITED

Company number SC387437

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)
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
08 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100.00
02 Mar 2011 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 March 2011
02 Mar 2011 AP03 Appointment of Andrew Iain Peterson as a secretary
02 Mar 2011 AP01 Appointment of Elspeth Hannah Peterson as a director
02 Mar 2011 AP01 Appointment of Andrew Iain Peterson as a director
02 Mar 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
02 Mar 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
02 Mar 2011 TM01 Termination of appointment of Adrian Bell as a director
04 Feb 2011 CERTNM Company name changed lister square (no.23) LIMITED\certificate issued on 04/02/11
  • CONNOT ‐
04 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-03
21 Oct 2010 NEWINC Incorporation