- Company Overview for SHELBOURNE & GREER LTD (SC751665)
- Filing history for SHELBOURNE & GREER LTD (SC751665)
- People for SHELBOURNE & GREER LTD (SC751665)
- More for SHELBOURNE & GREER LTD (SC751665)
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) |
---|---|---|---|
23 Apr 2024 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 5B Liddesdale Road Hawick TD9 0BN on 23 April 2024 | |
04 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
01 Dec 2023 | PSC01 | Notification of Lisa Carlene Stanners as a person with significant control on 29 November 2023 | |
01 Dec 2023 | PSC07 | Cessation of Selena Shelbourne as a person with significant control on 29 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Selena Shelbourne as a director on 29 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of David Shelbourne as a director on 29 November 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
16 Jan 2023 | CERTNM |
Company name changed lsj foam insulation services LTD\certificate issued on 16/01/23
|
|
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mr Craig Greer Bachurzewski as a person with significant control on 5 December 2022 | |
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
29 Nov 2022 | PSC07 | Cessation of Lisa Stanners as a person with significant control on 29 November 2022 | |
28 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-28
|