SHETLAND WOOLCRAFT (GLASGOW) LIMITED.

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-19

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 19 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 19 March 2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 19 March 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 19 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 19 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES POLSON / 31/03/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JOAN TODD / 31/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 19 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 19 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/03/01

View Document

15/10/0115 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM:
99 PLOVER DR
GREENHILLS
EAST KILBRIDE
G75 8UX

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 19/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/94

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/91

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/89

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM:
99 PLOVER DR
GREENHILLS
EAST KILBRIDE
G75 8UX

View Document

30/12/8830 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/87

View Document

24/12/8624 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

24/12/8624 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/03/86

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