SHETLAND CONSTRUCTION & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

14/03/2514 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

13/03/2513 March 2025 Notification of Surv5 Limited as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Registered office address changed from Fjakari Ocraquoy Cunningsburgh Shetland ZE2 9HA to 5 Anderson Road 5 Anderson Road Lerwick Shetland ZE1 0HP on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Neil Edward Grant as a director on 2025-02-28

View Document

12/03/2512 March 2025 Registered office address changed from 5 Anderson Road 5 Anderson Road Lerwick Shetland ZE1 0HP Scotland to 5 Anderson Road Lerwick Shetland ZE1 0HP on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Frank Alexander Sinclair as a director on 2025-02-28

View Document

12/03/2512 March 2025 Cessation of Frank Alexander Sinclair as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Cessation of Soothend Ltd as a person with significant control on 2025-02-28

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

24/07/1924 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

04/07/174 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3719950001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O FJAKARI OCRAQUOY CUNNINGSBURGH SHETLAND ZE2 9HA UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY APPOINTED DAVID WILLIAMSON

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY KARL WILLIAMSON

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information