EILEAN SHONA MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/01/2528 January 2025 Change of details for Vanessa Gaye Branson as a person with significant control on 2025-01-09

View Document

28/01/2528 January 2025 Director's details changed for Ms Vanessa Gaye Branson on 2025-01-09

View Document

28/01/2528 January 2025 Cessation of Robert Devereux as a person with significant control on 2025-01-09

View Document

28/01/2528 January 2025 Termination of appointment of Robert Devereux as a director on 2025-01-09

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Change of details for Vanessa Gaye Branson as a person with significant control on 2025-01-09

View Document

28/01/2528 January 2025 Termination of appointment of Robert Harold Ferrers Devereux as a secretary on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

19/05/2319 May 2023 Director's details changed for Vanessa Gaye Devereux on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mrs Vanessa Gaye Devereux as a person with significant control on 2023-05-19

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VANESSA GAYE DEVEREUX / 08/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HAROLD FERRERS DEVEREUX / 09/01/2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA GAYE DEVEREUX / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAROLD FERRERS DEVEREUX / 09/01/2013

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA GAYE DEVEREUX / 20/01/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

04/12/954 December 1995 AUDITOR'S RESIGNATION

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 AUDITOR'S RESIGNATION

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/06/9219 June 1992 AUDITOR'S RESIGNATION

View Document

19/12/9119 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/02/822 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/822 February 1982 CERTIFICATE OF INCORPORATION

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