Advanced company searchLink opens in new window

SANDSHORE LIMITED

Company number SC347807

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)
15 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 AP01 Appointment of Mr Gordon Aitken as a director
05 Jul 2010 TM01 Termination of appointment of Alaistair Mcmillan as a director
19 May 2010 AA Accounts for a dormant company made up to 31 August 2009
03 Dec 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
23 Nov 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
18 Nov 2009 TM01 Termination of appointment of Hazel Thomson as a director
29 Oct 2009 AA01 Previous accounting period extended from 30 June 2009 to 31 August 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from 51 bell street glasgow G1 1NX united kingdom
04 Aug 2009 287 Registered office changed on 04/08/2009 from 12-14 old sneddon street paisley PA3 2AL
04 Aug 2009 288a Director appointed mr alaistair scott mcmillan
25 Feb 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
25 Feb 2009 288a Director appointed hazel thomson
17 Feb 2009 88(2) Ad 29/08/08 gbp si 9@1=9 gbp ic 1/10
29 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
29 Sep 2008 288b Appointment Terminated Director stephen mabbott LTD.
29 Sep 2008 288b Appointment Terminated Secretary brian reid LTD.
29 Sep 2008 287 Registered office changed on 29/09/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
29 Aug 2008 NEWINC Incorporation