SHACKLETON TECHNOLOGIES LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Termination of appointment of Christopher Thronton as a director on 2023-09-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Director's details changed for Christopher Thronton on 2023-06-01

View Document

05/06/235 June 2023 Cessation of Stephen Allan Ross as a person with significant control on 2016-07-03

View Document

05/06/235 June 2023 Notification of Shackleton Technologies (Holdings) Limited as a person with significant control on 2016-07-03

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mr Stephen Allan Ross on 2023-06-01

View Document

05/06/235 June 2023 Secretary's details changed for Mr Stephen Allan Ross on 2023-06-01

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAGSON

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAGSON

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAMPTON / 30/06/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLAN ROSS / 30/06/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT ROY

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 14 JOHN GRAHAME AVENUE DUNDEE DD4 9RF SCOTLAND

View Document

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

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DUNKERLEY

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/111 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 9 RUTHERFORD ROAD DRYBURGH INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 3XH

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUNKERLEY / 04/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THRONTON / 04/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HAMPTON / 04/06/2010

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED EDWARD DUNKERLEY

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED GRANT ROY

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED PHILIP MAGSON

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EDMUNDS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARTIN

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: UNIT 1B, 63 BROWN STREET DUNDEE TAYSIDE DD1 5AQ

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/09/071 September 2007 PARTIC OF MORT/CHARGE *****

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 23 WEST ROAD NEWPORT-ON-TAY FIFE DD6 8HN

View Document

18/08/0618 August 2006 PARTIC OF MORT/CHARGE *****

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 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