DOUGLAS SHELF SEVEN LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1925 April 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / CREDENTIAL INVESTMENT HOLDINGS LIMITED / 27/02/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM VENLAW 349 BATH STREET GLASGOW G2 4AA SCOTLAND

View Document

07/03/187 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA GLASGOW II LIMITED

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 04/04/2016

View Document

28/12/1528 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 11/08/2014

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/06/118 June 2011 ADOPT ARTICLES 27/05/2011

View Document

08/06/118 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 11/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 11/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 11/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 11/08/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/04/0914 April 2009 APPROVAL OF EXECUTION + AGREE TO GUARANTEE 31/03/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/05/0723 May 2007 AUDITOR'S RESIGNATION

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DEC MORT/CHARGE *****

View Document

26/04/0626 April 2006 DEC MORT/CHARGE *****

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0613 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0612 April 2006 PARTIC OF MORT/CHARGE *****

View Document

10/04/0610 April 2006 PARTIC OF MORT/CHARGE *****

View Document

24/03/0624 March 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTIC OF MORT/CHARGE *****

View Document

22/09/0522 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

06/09/036 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 153 QUEEN STREET GLASGOW G1

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9614 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

26/10/9526 October 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 PARTIC OF MORT/CHARGE *****

View Document

13/10/9413 October 1994 PARTIC OF MORT/CHARGE *****

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 COMPANY NAME CHANGED COASTLANE LIMITED CERTIFICATE ISSUED ON 06/09/94

View Document

05/09/945 September 1994 £ NC 100/1000 11/08/94

View Document

05/09/945 September 1994 NC INC ALREADY ADJUSTED 11/08/94

View Document

01/09/941 September 1994 TO ALTER CLAUSE 3A 11/08/94

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 SECRETARY RESIGNED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

11/08/9411 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company