Advanced company searchLink opens in new window

SHED35 LTD

Company number SC550332

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)
15 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Mar 2021 AA Micro company accounts made up to 30 November 2019
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2021 TM01 Termination of appointment of Gary Mellon as a director on 18 February 2021
18 Feb 2021 PSC07 Cessation of Gary Mellon as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for John Wilson as a person with significant control on 18 February 2021
18 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
21 Nov 2017 PSC07 Cessation of William Duncan as a person with significant control on 14 November 2017
13 May 2017 AD01 Registered office address changed from Barry Business Centre Main Street Barry Carnoustie DD7 7RP United Kingdom to 51 Chapman Drive Carnoustie Angus DD7 6DX on 13 May 2017
05 Apr 2017 TM01 Termination of appointment of William Duncan as a director on 9 February 2017
15 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-15
  • GBP 300