SHIELDRUM LTD
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Registration of charge SC6291020002, created on 2024-11-04 |
31/10/2431 October 2024 | Satisfaction of charge SC6291020001 in full |
25/06/2425 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
11/04/2411 April 2024 | Director's details changed for Mr Stanley Dawson Brash on 2024-04-08 |
11/04/2411 April 2024 | Change of details for Mr Steven Bernard Garry as a person with significant control on 2024-04-08 |
11/04/2411 April 2024 | Director's details changed for Mr Steven Bernard Garry on 2024-04-08 |
08/04/248 April 2024 | Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 2024-04-08 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-04-30 |
13/02/2413 February 2024 | Registration of charge SC6291020001, created on 2024-02-08 |
06/02/246 February 2024 | Director's details changed for Mr Stanley Dawson Brash on 2024-02-01 |
06/02/246 February 2024 | Director's details changed for Mr Steven Bernard Garry on 2024-02-01 |
06/02/246 February 2024 | Change of details for Mr Steven Bernard Garry as a person with significant control on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01 |
03/07/233 July 2023 | Confirmation statement made on 2023-04-29 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2022-04-30 |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2022-10-05 |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Memorandum and Articles of Association |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
29/09/2229 September 2022 | Appointment of Mr Stanley Dawson Brash as a director on 2022-09-28 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/02/2218 February 2022 | Certificate of change of name |
17/02/2217 February 2022 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 2022-02-17 |
17/02/2217 February 2022 | Change of details for Mr Steven Bernard Garry as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Director's details changed for Mr Steven Bernard Garry on 2022-02-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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