SHELF COMPANY 654 LTD

Company Documents

DateDescription
22/12/2322 December 2023 Registered office address changed from 29 South Harbour Street Ayr KA7 1JA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow G2 2BX on 2023-12-22

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

23/11/2323 November 2023 Appointment of Mr Fraser Mckay Macintyre as a director on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Donald Mckay Macintyre as a director on 2023-11-22

View Document

22/11/2322 November 2023 Certificate of change of name

View Document

07/11/237 November 2023 Cessation of Fraser Mckay Macintyre as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Fraser Macintyre as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Appointment of Mr Donald Mckay Macintyre as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Fraser Mckay Macintyre as a director on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Amanda Macintyre as a person with significant control on 2023-03-01

View Document

01/08/231 August 2023 Director's details changed for Mr Fraser Mckay Macintyre on 2023-08-01

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MACINTYRE

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information