SHAND MARKETING (SCOTLAND) LIMITED: Filings
Overview
| Company Name | SHAND MARKETING (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC196630 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SHAND MARKETING (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 13 pages | AA | ||
Registered office address changed from St Ninian's House Balgavies Balgavies Forfar DD8 2th United Kingdom to St Ninian's House Balgavies Forfar DD8 2th on Jan 20, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Scott Adams Shand on Jan 20, 2026 | 2 pages | CH01 | ||
Director's details changed for Mrs Christine Mary Shand on Jan 20, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Christine Mary Shand on Jan 20, 2026 | 1 pages | CH03 | ||
Registered office address changed from St Ninian's House Balgavie Forfar DD8 2th Scotland to St Ninian's House Balgavies Balgavies Forfar DD8 2th on Jan 20, 2026 | 1 pages | AD01 | ||
Cessation of Ross Adams Shand as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||
Cessation of Scott Adams Shand as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||
Notification of Scott Adams Shand as a person with significant control on Oct 23, 2025 | 2 pages | PSC01 | ||
Notification of Ross Adams Shand as a person with significant control on Oct 23, 2025 | 2 pages | PSC01 | ||
Change of details for Mrs Christine Mary Shand as a person with significant control on Aug 31, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Scott Adams Shand on Sep 16, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Christine Mary Shand as a person with significant control on Aug 31, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Ross Adams Shand on Aug 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Christine Mary Shand on Aug 25, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Christine Mary Shand on Aug 25, 2025 | 1 pages | CH03 | ||
Registered office address changed from , Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB to St Ninian's House Balgavie Forfar DD8 2th on Aug 25, 2025 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Aug 31, 2024 | 10 pages | AA | ||
Sub-division of shares on Aug 31, 2024 | 6 pages | SH02 | ||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mrs Christine Mary Shand as a person with significant control on Jul 04, 2024 | 2 pages | PSC04 | ||
Cessation of Ronald Adams Shand as a person with significant control on Jul 02, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Ronald Adams Shand as a director on Jul 20, 2024 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0