- Company Overview for 46 SHAW ROAD LTD (SC566983)
- Filing history for 46 SHAW ROAD LTD (SC566983)
- People for 46 SHAW ROAD LTD (SC566983)
- More for 46 SHAW ROAD LTD (SC566983)
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 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | AP01 | Appointment of Mr John Charlton as a director on 5 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Duncan Kerr as a director on 5 June 2019 | |
13 Mar 2019 | PSC07 | Cessation of Duncan Hamish Edward Kerr as a person with significant control on 3 March 2019 | |
13 Mar 2019 | PSC01 | Notification of John Charlton as a person with significant control on 3 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 34 34 Aberdeen AB15 4AR on 7 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Duncan Hamish Edward Kerr as a director on 3 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Duncan Kerr as a director on 3 March 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|