Advanced company searchLink opens in new window

SHEILS STRUCTURAL SERVICES LIMITED

Company number SC303986

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)
17 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2017 4.26(Scot) Return of final meeting of voluntary winding up
05 Sep 2016 AD01 Registered office address changed from 10 Helenslee Road Dumbarton G82 4AN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 5 September 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
24 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
10 Aug 2016 TM02 Termination of appointment of Laura Sheils as a secretary on 26 February 2015
14 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Sep 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Sep 2012 CH03 Secretary's details changed for Laura Sheils on 1 September 2011
03 Sep 2012 CH01 Director's details changed for Mr James Paul Sheils on 1 September 2011
16 Jan 2012 AD01 Registered office address changed from 11 Berenice Place Dumbarton G82 1BL on 16 January 2012
08 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
27 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for James Paul Sheils on 14 June 2010
06 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
31 Jul 2009 363a Return made up to 14/06/09; full list of members