- Company Overview for SHOCK CITY PRODUCTIONS LIMITED (SC483075)
- Filing history for SHOCK CITY PRODUCTIONS LIMITED (SC483075)
- People for SHOCK CITY PRODUCTIONS LIMITED (SC483075)
- More for SHOCK CITY PRODUCTIONS LIMITED (SC483075)
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) |
---|---|---|---|
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
03 Jun 2023 | AP01 | Appointment of Mr Nelson Mcfarlane as a director on 1 June 2023 | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
01 Jun 2022 | TM01 | Termination of appointment of Gordon Robertson as a director on 1 June 2022 | |
30 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Peter Mclean on 10 January 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
11 Sep 2019 | AP01 | Appointment of Mr Gordon Robertson as a director on 11 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Helen Robertson as a director on 11 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Paul Logue as a director on 11 September 2019 | |
17 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
31 Oct 2017 | AD01 | Registered office address changed from 260 Glasgow Road Clydebank West Dunbartonshire G81 1PG to Flat 1/1 6 West Street Paisley PA1 2UJ on 31 October 2017 | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off |