SHOPPER-AIDE LTD.

Company Documents

DateDescription
06/09/256 September 2025 Termination of appointment of Julie Byrne as a director on 2025-08-30

View Document

06/09/256 September 2025 Termination of appointment of Julie Anne Merrifield as a director on 2025-09-01

View Document

23/06/2523 June 2025 Appointment of Ms Julie Anne Merrifield as a director on 2025-06-23

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Register inspection address has been changed from 47, Longrow Campbeltown PA28 6ER Scotland to Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/02/2313 February 2023 Termination of appointment of Calum Ferguson as a director on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mrts Julie Byrne as a director on 2023-02-10

View Document

27/09/2227 September 2022 Termination of appointment of Hamish Mcmillan as a director on 2022-09-26

View Document

30/09/2130 September 2021 Termination of appointment of Rosina Lambie Coffield as a director on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 47 Longrow Campbeltown PA28 6ER Scotland to Unit 6 Snipefield Industrial Estate Drumore Campbeltown PA28 6SY on 2021-09-30

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

13/04/2013 April 2020 SAIL ADDRESS CHANGED FROM: 23 LONGROW CAMPBELTOWN ARGYLL PA28 6ER SCOTLAND

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 23 LONGROW CAMPBELTOWN ARGYLL PA28 6ER

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER SMITHSON

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

02/11/162 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 08/04/16 NO MEMBER LIST

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MS ROSINA LAMBIE COFFIELD

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR CALUM FERGUSON

View Document

28/07/1528 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 08/04/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ROBERTA PATERSON / 31/08/2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCDOWALL / 31/10/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS HAZEL MCINTYRE

View Document

12/11/1412 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/05/143 May 2014 REGISTERED OFFICE CHANGED ON 03/05/2014 FROM 23 WALLACE COTTAGES SOUTHEND CAMPBELTOWN PA28 6RX

View Document

03/05/143 May 2014 08/04/14 NO MEMBER LIST

View Document

08/10/138 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 08/04/13 NO MEMBER LIST

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITHSON / 26/04/2013

View Document

07/05/137 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/05/135 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITHSON / 26/04/2013

View Document

05/05/135 May 2013 SAIL ADDRESS CREATED

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 08/04/12 NO MEMBER LIST

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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