SHEPVAL KENSINGTON LIMITED

SC246544
1ST FLOOR EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
14 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Sep 2018 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 17 Buy now
07 Nov 2017 resolution Resolution 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 1 Buy now
27 Feb 2017 officers Termination of appointment of director (Neil Kenneth Robertson) 1 Buy now
27 Feb 2017 officers Appointment of corporate director (Cromwell Director Limited) 2 Buy now
01 Apr 2016 annual-return Annual Return 7 Buy now
21 Mar 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 officers Change of particulars for director (Mr James Edward Maddy) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Claire Treacy) 1 Buy now
05 Jan 2016 officers Appointment of director (Mr Neil Kenneth Robertson) 2 Buy now
19 Aug 2015 officers Appointment of director (Mrs Claire Treacy) 2 Buy now
19 Aug 2015 officers Termination of appointment of director (Fraser James Kennedy) 1 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
27 Mar 2015 annual-return Annual Return 7 Buy now
04 Apr 2014 accounts Annual Accounts 3 Buy now
28 Mar 2014 annual-return Annual Return 7 Buy now
03 Jul 2013 officers Change of particulars for director (Mrs Caroline Scott) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr James Edward Maddy) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 7 Buy now
13 Feb 2013 officers Termination of appointment of director (Mark Dinnes) 1 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
04 Apr 2012 annual-return Annual Return 8 Buy now
02 Apr 2012 accounts Annual Accounts 3 Buy now
01 Apr 2011 annual-return Annual Return 8 Buy now
23 Feb 2011 accounts Annual Accounts 3 Buy now
22 Dec 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Abayomi Okunola) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Fraser James Kennedy) 3 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Mark John Dinnes) 2 Buy now
19 Jan 2010 officers Termination of appointment of director (Didier Tandy) 2 Buy now
19 Jan 2010 officers Appointment of director (James Edward Maddy) 3 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
04 Nov 2009 officers Change of particulars for director (Mark John Dinnes) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Didier Michel Tandy) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Caroline Scott) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Abayomi Abiodun Okunola) 3 Buy now
07 Jul 2009 officers Appointment terminated director stephen mcbride 1 Buy now
07 Jul 2009 officers Director appointed abayomi abiodun okunola 5 Buy now
01 May 2009 accounts Annual Accounts 15 Buy now
31 Mar 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
31 Mar 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
31 Mar 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES 1 Buy now
05 Mar 2008 accounts Annual Accounts 13 Buy now
13 Feb 2008 accounts Accounting reference date extended from 28/02/08 to 30/06/08 1 Buy now
03 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
09 Jan 2007 accounts Annual Accounts 12 Buy now
04 Apr 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
17 Mar 2006 officers New director appointed 5 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
09 Jan 2006 accounts Annual Accounts 12 Buy now
05 Apr 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
29 Nov 2004 accounts Annual Accounts 11 Buy now
23 Apr 2004 annual-return Return made up to 26/03/04; full list of members 8 Buy now
22 Apr 2004 officers Director resigned 1 Buy now
22 Apr 2004 officers New director appointed 2 Buy now
25 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers New secretary appointed 2 Buy now
04 Oct 2003 officers New secretary appointed 2 Buy now
04 Oct 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
30 Jul 2003 officers New director appointed 2 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
29 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
29 Apr 2003 officers New director appointed 5 Buy now
29 Apr 2003 officers New director appointed 7 Buy now
29 Apr 2003 accounts Accounting reference date shortened from 31/03/04 to 28/02/04 1 Buy now
26 Mar 2003 incorporation Incorporation Company 21 Buy now