CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on November 30, 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from May 29, 2022 to May 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 1, 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 12, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Royal Crescent Glasgow Strathclyde G3 7SL to 6 Miller Road Ayr KA7 2AY on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2019 to May 29, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to May 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 17, 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 29th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On April 24, 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 1, 2011: 100.00 GBP
filed on: 30th, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 30, 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On June 30, 2011 - new secretary appointed
filed on: 30th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 30, 2011. Old Address: 7 Royal Crescent Glasgow G3 7SL
filed on: 30th, June 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 28, 2011. Old Address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 27, 2011
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2011
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 23, 2011
filed on: 23rd, June 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed shawcrest LIMITEDcertificate issued on 23/06/11
filed on: 23rd, June 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(23 pages)
|