SHALLOW RED LIMITED: Filings

  • Overview

    Company NameSHALLOW RED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226487
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SHALLOW RED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 6 Queens Road Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on May 28, 2019

    1 pagesAD01

    Registered office address changed from Broadfold Road Bridge of Don Industrial Estate Aberdeen AB23 8EE to 6 Queens Road Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on May 28, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 14, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2019

    RES15

    Satisfaction of charge SC2264870001 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Gareth Forbes as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Andrew Powell as a director on Dec 11, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Registration of charge SC2264870001, created on Sep 16, 2015

    19 pagesMR01

    Appointment of Mr Andrew Powell as a director on Aug 31, 2015

    2 pagesAP01

    Termination of appointment of Alan John Reid as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Alan Murray Clark as a director on Aug 31, 2015

    1 pagesTM01

    Termination of appointment of Alan Murray Clark as a secretary on Aug 31, 2015

    1 pagesTM02

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Alan John Reid on Jul 11, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    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