D. SHANNON STEWART LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

10/03/2510 March 2025 Change of share class name or designation

View Document

10/03/2510 March 2025 Consolidation of shares on 2025-02-28

View Document

07/03/257 March 2025 Registration of charge NI0129540008, created on 2025-03-05

View Document

07/03/257 March 2025 Registration of charge NI0129540006, created on 2025-03-05

View Document

07/03/257 March 2025 Registration of charge NI0129540005, created on 2025-03-05

View Document

07/03/257 March 2025 Registration of charge NI0129540007, created on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of James Robert Paul Gordon as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Gareth Paul Gordon as a director on 2025-02-28

View Document

05/03/255 March 2025 Appointment of Mrs Deborah Anne Green as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Lisa Stevenson as a director on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge NI0129540004, created on 2025-02-28

View Document

05/03/255 March 2025 Appointment of Mr Martin John Green as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of James Robert Paul Gordon as a secretary on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Ryan Kyle Gordon as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Christina Teresa Gordon as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Carol Jane Gordon as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Nicole Gordon as a director on 2025-02-28

View Document

05/03/255 March 2025 Termination of appointment of Fiona Jill Mcquillan as a director on 2025-02-28

View Document

21/02/2521 February 2025 Satisfaction of charge 1 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 3 in full

View Document

23/12/2423 December 2024 Full accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/07/2311 July 2023 Cessation of James Robert Paul Gordon as a person with significant control on 2022-12-12

View Document

11/07/2311 July 2023 Notification of Gordons Chemists Holdings (Scotland) Ltd as a person with significant control on 2022-12-12

View Document

30/01/2330 January 2023 Termination of appointment of Derek John Clark as a director on 2022-12-30

View Document

30/01/2330 January 2023 Termination of appointment of Neil David Walker as a director on 2022-12-30

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Sub-division of shares on 2022-05-01

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

17/05/2217 May 2022 Particulars of variation of rights attached to shares

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

10/08/2110 August 2021 Director's details changed for Carol Jane Gordon on 2021-08-01

View Document

22/01/1522 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/12/0929 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PAUL GORDON / 12/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEILL BELL GORDON / 12/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JANE GORDON / 12/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA TERESA GORDON / 12/12/2009

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/098 January 2009 12/12/08 ANNUAL RETURN SHUTTLE

View Document

18/12/0818 December 2008 30/04/08 ANNUAL ACCTS

View Document

18/01/0818 January 2008 12/12/07 ANNUAL RETURN SHUTTLE

View Document

28/12/0728 December 2007 30/04/07 ANNUAL ACCTS

View Document

21/02/0721 February 2007 30/04/06 ANNUAL ACCTS

View Document

05/01/075 January 2007 12/12/06 ANNUAL RETURN SHUTTLE

View Document

10/05/0610 May 2006 30/04/05 ANNUAL ACCTS

View Document

13/04/0613 April 2006 12/12/05 ANNUAL RETURN SHUTTLE

View Document

10/03/0510 March 2005 30/04/04 ANNUAL ACCTS

View Document

10/03/0510 March 2005 CHANGE OF ARD

View Document

08/03/058 March 2005 UPDATED MEM AND ARTS

View Document

08/03/058 March 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/02/0518 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/02/0518 February 2005 UPDATED MEM AND ARTS

View Document

13/01/0513 January 2005 12/12/04 ANNUAL RETURN SHUTTLE

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

22/06/0422 June 2004 RETURN OF ALLOT OF SHARES

View Document

02/06/042 June 2004 PARS RE MORTAGE

View Document

07/01/047 January 2004 28/02/03 ANNUAL ACCTS

View Document

30/12/0330 December 2003 12/12/03 ANNUAL RETURN SHUTTLE

View Document

11/04/0311 April 2003 CHANGE OF ARD

View Document

09/04/039 April 2003 CHANGE IN SIT REG ADD

View Document

24/12/0224 December 2002 31/03/02 ANNUAL ACCTS

View Document

17/12/0217 December 2002 12/12/02 ANNUAL RETURN SHUTTLE

View Document

13/02/0213 February 2002 31/03/01 ANNUAL ACCTS

View Document

04/01/024 January 2002 12/12/01 ANNUAL RETURN SHUTTLE

View Document

06/02/016 February 2001 31/03/00 ANNUAL ACCTS

View Document

03/02/013 February 2001 12/12/00 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

12/01/0012 January 2000 CHANGE OF DIRS/SEC

View Document

12/01/0012 January 2000 12/12/98 ANNUAL RETURN SHUTTLE

View Document

12/01/0012 January 2000 12/12/99 ANNUAL RETURN SHUTTLE

View Document

12/01/0012 January 2000 CHANGE OF DIRS/SEC

View Document

12/01/0012 January 2000 CHANGE OF DIRS/SEC

View Document

03/09/983 September 1998 31/03/98 ANNUAL ACCTS

View Document

25/01/9825 January 1998 31/03/97 ANNUAL ACCTS

View Document

29/12/9729 December 1997 12/12/97 ANNUAL RETURN SHUTTLE

View Document

04/12/974 December 1997 RETURN OF ALLOT OF SHARES

View Document

04/12/974 December 1997 CHANGE OF DIRS/SEC

View Document

18/12/9618 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

13/09/9613 September 1996 31/03/96 ANNUAL ACCTS

View Document

22/11/9522 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

08/08/958 August 1995 31/03/95 ANNUAL ACCTS

View Document

27/01/9527 January 1995 31/03/94 ANNUAL ACCTS

View Document

07/12/947 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

17/02/9417 February 1994 31/03/93 ANNUAL ACCTS

View Document

16/12/9316 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

28/04/9328 April 1993 31/03/92 ANNUAL ACCTS

View Document

14/12/9214 December 1992 31/12/92 ANNUAL RETURN SHUTTLE

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

13/11/9113 November 1991 31/03/91 ANNUAL ACCTS

View Document

27/06/9127 June 1991 31/03/90 ANNUAL ACCTS

View Document

03/04/913 April 1991 31/12/90 ANNUAL RETURN

View Document

15/11/9015 November 1990 31/12/88 ANNUAL RETURN

View Document

15/11/9015 November 1990 31/12/89 ANNUAL RETURN

View Document

08/10/908 October 1990 CHANGE OF ARD DURING ARP

View Document

07/09/897 September 1989 31/10/88 ANNUAL ACCTS

View Document

18/08/8818 August 1988 31/10/86 ANNUAL ACCTS

View Document

18/08/8818 August 1988 31/10/84 ANNUAL ACCTS

View Document

18/08/8818 August 1988 31/10/85 ANNUAL ACCTS

View Document

18/08/8818 August 1988 31/10/87 ANNUAL ACCTS

View Document

03/08/883 August 1988 31/12/86 ANNUAL RETURN

View Document

03/08/883 August 1988 31/12/87 ANNUAL RETURN

View Document

03/08/883 August 1988 31/12/85 ANNUAL RETURN

View Document

03/08/883 August 1988 31/12/84 ANNUAL RETURN

View Document

03/08/883 August 1988 31/12/83 ANNUAL RETURN

View Document

03/08/883 August 1988 CHANGE IN SIT REG ADD

View Document

24/06/8324 June 1983 NOTICE OF ARD

View Document

24/06/8324 June 1983 SITUATION OF REG OFFICE

View Document

13/05/8313 May 1983 31/12/82 ANNUAL RETURN

View Document

03/04/813 April 1981 31/12/81 ANNUAL RETURN

View Document

24/07/8024 July 1980 31/12/80 ANNUAL RETURN

View Document

07/08/787 August 1978 DECL ON COMPL ON INCORP

View Document

07/08/787 August 1978 PARTICULARS RE DIRECTORS

View Document

07/08/787 August 1978 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/787 August 1978 SITUATION OF REG OFFICE

View Document

07/08/787 August 1978 ARTICLES

View Document

07/08/787 August 1978 STATEMENT OF NOMINAL CAP

View Document

07/08/787 August 1978 MEMORANDUM

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