SHAND BUILDING DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

29/03/2329 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

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SHAND / 01/11/2018

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SHAND / 01/11/2018

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / AGNES MARY SHAND / 01/11/2018

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SHAND / 01/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM GREIVES HOUSE SHIVAS YTHANBANK ELLON ABERDEENSHIRE AB41 7TN

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE CABIN HILTON PARK HILTON BANFF ABERDEENSHIRE AB45 3AP SCOTLAND

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3439010001

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WILLIAM SHAND

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3439010001

View Document

08/07/158 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM SCHIVAS HOUSE YTUANBANK ELLON ABERDEENSHIRE AB41 7TN

View Document

29/06/1129 June 2011 04/06/11 NO CHANGES

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 6 TURRIFF BUSINESS CENTRE MARKETHILL INDUSTRIAL ESTATE TURRIFF ABERDEENSHIRE AB53 4AG SCOTLAND

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM SHAND / 04/06/2010

View Document

22/06/1022 June 2010 SECRETARY APPOINTED AGNES MARY SHAND

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA SHAND

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA SHAND

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM AULD BYRE HOUSE TILLYDESK ELLON ABERDEENSHIRE AB41 8SY

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SCLATER / 16/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED SHAND BUILDING DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DOUGLAS WILLIAM SHAND

View Document

20/06/0820 June 2008 SECRETARY APPOINTED NICOLA SCLATER

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

04/06/084 June 2008 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