DOUGLAS SHELF SIX LIMITED

Company Documents

DateDescription
07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

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

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 05/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 05/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

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

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

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/9922 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

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

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

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

View Document

15/10/9615 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM:
152 BATH STREET
GLASGOW
STRATHCLYDE
G2 4TB

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM:
134 DOUGLAS STREET
GLASGOW
G2 4HF

View Document

22/11/9522 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

09/12/949 December 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 PARTIC OF MORT/CHARGE *****

View Document

31/01/9431 January 1994 PARTIC OF MORT/CHARGE *****

View Document

02/12/932 December 1993 ￯﾿ᄑ NC 1000/15000
29/11/93

View Document

02/12/932 December 1993 NC INC ALREADY ADJUSTED 29/11/93

View Document

22/11/9322 November 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/9319 November 1993 ALTER MEM AND ARTS 25/10/93

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED
JOLLYBASE ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 01/11/93

View Document

13/10/9313 October 1993 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