Advanced company searchLink opens in new window

SHOCK CITY PRODUCTIONS LIMITED

Company number SC483075

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)
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