WHITESHORE COCKLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 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

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3794760001

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

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

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3794760001

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS ALICK MACDONALD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CHANTAL MACDONALD

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 28/11/16 STATEMENT OF CAPITAL GBP 10100

View Document

06/07/166 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM WHITESHORE KYLES, PAIBLE ISLE OF NORTH UIST OUTER HEBRIDES HS6 5DY

View Document

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

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

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

View Accounts

28/06/1428 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 FIRST GAZETTE

View Document

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

View Accounts

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1226 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

08/06/128 June 2012 FIRST GAZETTE

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM WHITESHORE KYLES BAYHEAD ISLE OF NORTH UIST WESTERN ISLES HS6 5DY

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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