SHACKLETON TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 22/11/2322 November 2023 | Termination of appointment of Christopher Thronton as a director on 2023-09-27 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/06/235 June 2023 | Director's details changed for Christopher Thronton on 2023-06-01 |
| 05/06/235 June 2023 | Cessation of Stephen Allan Ross as a person with significant control on 2016-07-03 |
| 05/06/235 June 2023 | Notification of Shackleton Technologies (Holdings) Limited as a person with significant control on 2016-07-03 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 05/06/235 June 2023 | Director's details changed for Mr Stephen Allan Ross on 2023-06-01 |
| 05/06/235 June 2023 | Secretary's details changed for Mr Stephen Allan Ross on 2023-06-01 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/01/2122 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 19/02/1819 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/06/1624 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MAGSON |
| 24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON |
| 24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MAGSON |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/07/1516 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAMPTON / 30/06/2014 |
| 30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN ROSS / 30/06/2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 28/06/1328 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/06/1229 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GRANT ROY |
| 22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 14 JOHN GRAHAME AVENUE DUNDEE DD4 9RF SCOTLAND |
| 13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM UNIT 4 DELTA HOUSE GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW SCOTLAND |
| 13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR EDWARD DUNKERLEY |
| 13/06/1113 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 01/04/111 April 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 01/04/111 April 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 9 RUTHERFORD ROAD DRYBURGH INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 3XH |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 03/08/103 August 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUNKERLEY / 04/06/2010 |
| 28/06/1028 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THRONTON / 04/06/2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAMPTON / 04/06/2010 |
| 27/04/1027 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/09/0812 September 2008 | DIRECTOR APPOINTED EDWARD DUNKERLEY |
| 12/09/0812 September 2008 | DIRECTOR APPOINTED GRANT ROY |
| 12/09/0812 September 2008 | DIRECTOR APPOINTED PHILIP MAGSON |
| 15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR KEITH EDMUNDS |
| 30/06/0830 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARTIN |
| 28/05/0828 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT 1B, 63 BROWN STREET DUNDEE TAYSIDE DD1 5AQ |
| 29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
| 29/01/0829 January 2008 | DIRECTOR RESIGNED |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 01/09/071 September 2007 | PARTIC OF MORT/CHARGE ***** |
| 09/08/079 August 2007 | NEW DIRECTOR APPOINTED |
| 09/07/079 July 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
| 27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 23 WEST ROAD NEWPORT-ON-TAY FIFE DD6 8HN |
| 18/08/0618 August 2006 | PARTIC OF MORT/CHARGE ***** |
| 29/06/0629 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/06/0528 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
| 04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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