Advanced company searchLink opens in new window

WHITESHORE COCKLES LTD

Company number SC379476

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CH01 Director's details changed for Mr Fraser Edwin Macdonald on 17 May 2022
07 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
12 Nov 2020 466(Scot) Alterations to floating charge SC3794760001
03 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
03 Apr 2019 MR01 Registration of charge SC3794760001, created on 27 March 2019
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Jun 2017 PSC01 Notification of Angus Alick Macdonald as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Michelle Chantal Macdonald as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,100
06 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
06 Jul 2016 AD01 Registered office address changed from Whiteshore Kyles, Paible Isle of North Uist Outer Hebrides HS6 5DY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 6 July 2016
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014