SHAWBURN MINI BUS HIRE LTD.

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 221 Burnbank Street Coatbridge Lanarkshire ML5 2AZ to 65 Wick Avenue Airdrie ML6 9TY on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of William Hamilton Smith as a director on 2025-05-20

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAMILTON SMITH

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN SMITH

View Document

13/10/2013 October 2020 CESSATION OF JEAN FIONA SMITH AS A PSC

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY JEAN SMITH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED JEAN FIONA SMITH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MRS JEAN FIONA SMITH

View Document

15/12/1515 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 8500

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON SMITH / 26/10/2012

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM SMITH / 01/01/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1117 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON SMITH / 01/10/2009

View Document

29/12/0929 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 221 BURNBANK STREET COATBRIDGE NORTH LANARKSHIRE ML5 2AZ

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: CAMERON STREET COATBRIDGE LANARKSHIRE ML5 2EJ

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED 20/05/96

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 £ NC 1000/17000 20/05/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/06/9624 June 1996 PARTIC OF MORT/CHARGE *****

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/01/9322 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LADDERS OF SUCCESS LTD


  • 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