SHAW MARKETING AND 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
15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Statement of capital on 2025-01-15

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Director's details changed for Mrs Isabel Ann Johnson on 2021-12-13

View Document

21/12/2221 December 2022 Director's details changed for Mrs Isabel Ann Johnson on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Mrs Isabel Ann Johnson as a person with significant control on 2021-12-13

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

20/12/2120 December 2021 Notification of Isabel Ann Johnson as a person with significant control on 2021-04-02

View Document

20/12/2120 December 2021 Withdrawal of a person with significant control statement on 2021-12-20

View Document

20/12/2120 December 2021 Notification of a person with significant control statement

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM ONE LOCHRIN SQUARE 92 FOUNTAINBRIDGE EDINBURGH EH3 9QA SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM PANMURE COURT,32 CALTON ROAD EDINBURGH LOTHIAN EH8 8DP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

08/01/168 January 2016 ADOPT ARTICLES 21/12/2015

View Document

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOCELYN MCMORLAND

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/12/0924 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ANN JOHNSON / 23/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN MARY MCMORLAND / 23/12/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 18 ALBANY STREET EDINBURGH EH1 3QB

View Document

10/04/0810 April 2008 GBP IC 16980/8470 31/03/08 GBP SR 8510@1=8510

View Document

07/04/087 April 2008 SECRETARY APPOINTED DAVID ALASTAIR REID BRUCE

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON LEE

View Document

20/02/0820 February 2008 £ IC 20050/16980 05/02/08 £ SR 3070@1=3070

View Document

11/02/0811 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DEC MORT/CHARGE RELEASE *****

View Document

02/04/032 April 2003 £ IC 48950/19050 05/03/03 £ SR 29900@1=29900

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

15/03/0315 March 2003 PARTIC OF MORT/CHARGE *****

View Document

10/03/0310 March 2003 PARTIC OF MORT/CHARGE *****

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/03/036 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 £ IC 46000/44700 05/05/00 £ SR 1300@1=1300

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DEC MORT/CHARGE *****

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/97

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 COMPANY NAME CHANGED SHAW DESIGN, MARKETING AND PRINT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/07/95

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

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

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

18/12/9418 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/94

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 16/12/93

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/90

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/12/8912 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/89

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 201088

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: 45 QUEEN STREET EDINBURGH

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 PUC2 2300 @ £1 ORD MADE 170388

View Document

31/03/8831 March 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 PARTIC OF MORT/CHARGE 3401

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/865 February 1986 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