D W SHAW LTD.

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-30

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-05-31

View Document

28/08/2428 August 2024 Registration of charge SC4052000001, created on 2024-08-15

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

12/04/2312 April 2023 Notification of Lynne Jeffrey as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Notification of Andrew Mcvean as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Ms Howell Fiona Morven as a person with significant control on 2023-04-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWELL FIONA MORVEN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 DIRECTOR APPOINTED M/S MORVEN HOWELL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED M/S LYNNE JEFFERY

View Document

21/08/1921 August 2019 SECRETARY APPOINTED M/S MORVEN HOWELL

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY FORBES WATSON

View Document

20/08/1920 August 2019 CESSATION OF FORBES MCNIVEN WATSON AS A PSC

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR ANDREW MCVEAN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR FORBES WATSON

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/11/1230 November 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED FORBES MCNIVEN WATSON

View Document

07/09/117 September 2011 SECRETARY APPOINTED FORBES MCNIVEN WATSON

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 34A SANDGATE AYR KA7 1BX UNITED KINGDOM

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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