- Company Overview for SHIMMER & SHINE (SCOTLAND) LIMITED (SC654570)
- Filing history for SHIMMER & SHINE (SCOTLAND) LIMITED (SC654570)
- People for SHIMMER & SHINE (SCOTLAND) LIMITED (SC654570)
- More for SHIMMER & SHINE (SCOTLAND) LIMITED (SC654570)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2024 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AD01 | Registered office address changed from 22 Ayr Road Cumnock KA18 1DW Scotland to Ladykirk House 11 Skye Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 3 April 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
20 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 30 June 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
04 Feb 2021 | PSC01 | Notification of John George Mccaig as a person with significant control on 11 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of George Brown Young as a person with significant control on 11 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of George Brown Young as a director on 11 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr John George Mccaig as a director on 11 January 2021 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|