Advanced company searchLink opens in new window

SHELF COMPANY 654 LTD

Company number SC470622

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)
22 Dec 2023 AD01 Registered office address changed from 29 South Harbour Street Ayr KA7 1JA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow G2 2BX on 22 December 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
23 Nov 2023 AP01 Appointment of Mr Fraser Mckay Macintyre as a director on 22 November 2023
22 Nov 2023 TM01 Termination of appointment of Donald Mckay Macintyre as a director on 22 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 CERTNM Company name changed beatbox leisure LTD\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
07 Nov 2023 PSC07 Cessation of Fraser Mckay Macintyre as a person with significant control on 1 November 2023
07 Nov 2023 TM01 Termination of appointment of Fraser Mckay Macintyre as a director on 1 November 2023
07 Nov 2023 AP01 Appointment of Mr Donald Mckay Macintyre as a director on 1 November 2023
07 Nov 2023 TM02 Termination of appointment of Fraser Macintyre as a secretary on 1 November 2023
07 Nov 2023 PSC07 Cessation of Amanda Macintyre as a person with significant control on 1 March 2023
01 Aug 2023 CH01 Director's details changed for Mr Fraser Mckay Macintyre on 1 August 2023
24 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
17 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
08 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
19 Feb 2021 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to 29 South Harbour Street Ayr KA7 1JA on 19 February 2021
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
01 Mar 2018 PSC01 Notification of Amanda Macintyre as a person with significant control on 6 April 2017