Advanced company searchLink opens in new window

SHAWFIELD REGENERATION LTD

Company number SC101716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2016 AD01 Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 12 May 2016
23 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400,000
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,000
24 Dec 2014 AA Accounts for a small company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,000
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
25 May 2012 AP03 Appointment of Melanie King as a secretary
25 May 2012 TM02 Termination of appointment of Matilda Simpson as a secretary
25 May 2012 AP01 Appointment of Matilda Simpson as a director
22 May 2012 TM01 Termination of appointment of Eleanor Frew as a director
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Eleanor Frew on 31 January 2010
02 Feb 2010 AA Accounts made up to 31 March 2009
17 Dec 2009 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TQ on 17 December 2009
09 Jun 2009 288b Appointment terminated director patricia henry
01 Jun 2009 288a Director appointed eleanor frew
19 Feb 2009 363a Return made up to 31/01/09; full list of members
02 Feb 2009 AA Accounts made up to 31 March 2008