SHIELDAIG TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
21/02/2221 February 2022 | Appointment of Mr David Mitchell as a director on 2022-02-09 |
17/02/2217 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
16/02/2216 February 2022 | Appointment of Mrs Anne Mcvicker as a secretary on 2022-02-09 |
16/02/2216 February 2022 | Termination of appointment of Alistair David Smith as a secretary on 2022-02-09 |
16/02/2216 February 2022 | Termination of appointment of David Stevenson as a director on 2022-02-09 |
16/02/2216 February 2022 | Termination of appointment of Evelyn Agnes Isabella Turner as a director on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
19/11/2119 November 2021 | Appointment of Mrs Anne Mcvicker as a director on 2021-11-19 |
19/11/2119 November 2021 | Appointment of Mr David Waite as a director on 2021-11-19 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / FIDELITE CREDIT MANAGEMENT LIMITED / 28/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
27/06/1627 June 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SPECTRUM BUILDING, 3RD FLOOR 55 BLYTHSWOOD STREET GLASGOW STRATHCLYDE G2 7AT |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDA STEVENSON |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
01/07/151 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
02/06/142 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
11/10/1311 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID SMITH / 08/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID SMITH / 08/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STEVENSON / 08/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENSON / 08/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN AGNES ISABELLA TURNER / 08/10/2013 |
04/02/134 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
23/10/1223 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
12/03/1212 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
29/03/1129 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
25/06/1025 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
14/10/0914 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN AGNES ISABELLA TURNER / 08/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENSON / 08/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID SMITH / 08/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STEVENSON / 08/10/2009 |
19/03/0919 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
09/10/089 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
12/10/0612 October 2006 | LOCATION OF DEBENTURE REGISTER |
12/10/0612 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | LOCATION OF REGISTER OF MEMBERS |
12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: SPECTRUM BUILDING 3RD FLOOR, 55 BLYTHSWOOD STREET GLASGOW STRATHCLYDE G2 7AT |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
18/02/0518 February 2005 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: CARRICK HOUSE 40 CARRICK STREET GLASGOW G2 8PJ |
14/10/0414 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
10/12/0310 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB |
17/01/0317 January 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
17/01/0317 January 2003 | COMPANY NAME CHANGED PACIFIC SHELF 1155 LIMITED CERTIFICATE ISSUED ON 17/01/03 |
17/01/0317 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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