DOUGLAS SHELF ELEVEN LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

23/06/1323 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
VENLAW BUILDING 349 BATH STREET
GLASGOW
G2 4AA

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/10/108 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 13/09/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 13/09/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

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

View Document

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

View Document

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

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN EH3 6QN

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 COMPANY NAME CHANGED
ROMANARTIST LIMITED
CERTIFICATE ISSUED ON 08/11/00

View Document

13/09/0013 September 2000 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