SHETLAND REFRESHMENTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-03-31

View Document

05/10/235 October 2023 Resolutions

View Document

04/10/234 October 2023 Administrative restoration application

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 31 KALLINESS WEISDALE SHETLAND ZE2 9LR SCOTLAND

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY YVETTE CARNELL

View Document

28/08/2028 August 2020 SECRETARY APPOINTED MR JOHN HENRY PRIEST

View Document

16/05/2016 May 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM VALHALLA BREWERY HAROLDSWICK UNST SHETLAND

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

07/04/167 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/167 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 66580

View Document

30/03/1630 March 2016 ADOPT ARTICLES 16/03/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM VALHALLA BREWERY HAROLDSWICK UNST SHETLAND ZE2 9TJ

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA PRIEST

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS YVETTE CARNELL

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY SYLVIA PRIEST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1222 February 2012 SECOND FILING WITH MUD 05/11/11 FOR FORM AR01

View Document

22/02/1222 February 2012 16/04/10 STATEMENT OF CAPITAL GBP 126580

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM NEW HOUSE BALTASOUND, UNST SHETLAND

View Document

26/01/1126 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY PRIEST / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MABEL PRIEST / 01/12/2009

View Document

14/08/0914 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/12/9913 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 £ NC 1000000/1250000 29/05/99

View Document

09/06/999 June 1999 NC INC ALREADY ADJUSTED 29/05/99

View Document

12/05/9912 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 COMPANY NAME CHANGED MAXIWINE LIMITED CERTIFICATE ISSUED ON 10/05/99

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/98

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/05/996 May 1999 ALTER MEM AND ARTS 25/11/98

View Document

06/05/996 May 1999 £ NC 1000/1000000 25/11/98

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 25/11/98

View Document

05/11/985 November 1998 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