Advanced company searchLink opens in new window

SHACKLETON SECONDARIES 3 GP LIMITED

Company number SC468619

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)
09 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
24 Aug 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
24 Apr 2015 CH03 Secretary's details changed for Wendy Roberts on 13 August 2014
23 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
07 Jul 2014 AP01 Appointment of Stephen Burton as a director
07 Jul 2014 AP01 Appointment of Deborah Hudson as a director
25 Jun 2014 AP01 Appointment of Mr Stephen Burton as a director
25 Jun 2014 AP01 Appointment of Ms Deborah Nichole Hudson as a director
25 Jun 2014 AP03 Appointment of Wendy Roberts as a secretary
22 Apr 2014 AP01 Appointment of Mr Hugh John Patrick Stewart as a director
22 Apr 2014 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
22 Apr 2014 TM01 Termination of appointment of Hbjg Limited as a director
22 Apr 2014 TM01 Termination of appointment of Andrew Walker as a director
22 Apr 2014 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 22 April 2014
14 Apr 2014 CERTNM Company name changed ensco 441 LIMITED\certificate issued on 14/04/14
  • CONNOT ‐
14 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-14
29 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-29
  • GBP 1