Advanced company searchLink opens in new window

SHACKLETON FP LIMITED

Company number SC473326

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)
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Nov 2022 CH01 Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
27 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 AD01 Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 6 September 2016
03 May 2016 AA Accounts for a dormant company made up to 31 December 2014
19 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 AP01 Appointment of Ms Deborah Nichole Hudson as a director on 19 April 2016
19 Apr 2016 AP01 Appointment of Mr Steve Burton as a director on 19 April 2016
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1