SHB 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
26/03/2526 March 2025 Micro company accounts made up to 2024-06-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-27

View Document

14/02/2414 February 2024 Change of details for Mr Scott Hugh Burnside as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Scott Hugh Burnside on 2024-02-14

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-27

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-27

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-27

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 27 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 27 June 2015

View Document

25/03/1625 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts for year ending 27 Jun 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

27/03/1527 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

20/02/1520 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNSIDE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

26/03/1326 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

12/02/1312 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 7 BRANDON STREET EDINBURGH EH3 5DX

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGH BURNSIDE / 12/09/2011

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MERCEDES BURNSIDE / 12/09/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON BURNSIDE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BURNSIDE / 12/09/2008

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BURNSIDE / 12/09/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/0816 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 DEC MORT/CHARGE *****

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DEC MORT/CHARGE *****

View Document

12/01/0712 January 2007 DEC MORT/CHARGE *****

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTIC OF MORT/CHARGE *****

View Document

02/12/032 December 2003 PARTIC OF MORT/CHARGE *****

View Document

14/11/0314 November 2003 PARTIC OF MORT/CHARGE *****

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DEC MORT/CHARGE *****

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/03/034 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/06/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTIC OF MORT/CHARGE *****

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED FLOORBUILD LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

28/01/0228 January 2002 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