Advanced company searchLink opens in new window

FORTY EIGHT SHELF (279) LIMITED

Company number SC544102

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
10 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
10 Jan 2024 AD01 Registered office address changed from 22 Herbert Street Glasgow G20 6NB Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 10 January 2024
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
11 Apr 2018 AA01 Previous accounting period shortened from 3 April 2018 to 31 December 2017
03 Jan 2018 AA Total exemption full accounts made up to 3 April 2017
01 Nov 2017 CS01 Confirmation statement made on 29 August 2017 with updates
01 Nov 2017 PSC02 Notification of Pub Enterprises Limited as a person with significant control on 3 April 2017
01 Nov 2017 PSC07 Cessation of James Anthony Willis as a person with significant control on 3 April 2017
06 Sep 2017 AA01 Previous accounting period shortened from 31 August 2017 to 3 April 2017
21 Apr 2017 AD01 Registered office address changed from C/O Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS Scotland to 22 Herbert Street Glasgow G20 6NB on 21 April 2017
21 Apr 2017 TM01 Termination of appointment of James Anthony Willis as a director on 3 April 2017