SHETLAND CONSTRUCTION & DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
30/04/2530 April 2025 | Purchase of own shares. |
14/03/2514 March 2025 | Cancellation of shares. Statement of capital on 2025-02-28 |
13/03/2513 March 2025 | Notification of Surv5 Limited as a person with significant control on 2025-02-28 |
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 |
12/03/2512 March 2025 | Appointment of Mr Neil Edward Grant as a director on 2025-02-28 |
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 |
12/03/2512 March 2025 | Termination of appointment of Frank Alexander Sinclair as a director on 2025-02-28 |
12/03/2512 March 2025 | Cessation of Frank Alexander Sinclair as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Cessation of Soothend Ltd as a person with significant control on 2025-02-28 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-29 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
24/07/1924 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
04/07/174 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
01/12/161 December 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3719950001 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O FJAKARI OCRAQUOY CUNNINGSBURGH SHETLAND ZE2 9HA UNITED KINGDOM |
29/01/1429 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
02/02/112 February 2011 | SECRETARY APPOINTED DAVID WILLIAMSON |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY KARL WILLIAMSON |
29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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