SHETLAND FM LIMITED: Filings
Overview
Company Name | SHETLAND FM LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC489465 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SHETLAND FM LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on Jan 23, 2025 | 3 pages | AD01 | ||||||||||||||||||
Registered office address changed from Moray Park Seafield Avenue Grantown-on-Spey PH26 3JF Scotland to Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on Nov 01, 2019 | 2 pages | AD01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Registered office address changed from Quendale House Commercial Street Lerwick Shetland ZE1 0AN Scotland to Moray Park Seafield Avenue Grantown-on-Spey PH26 3JF on Feb 13, 2019 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||||||||||
Registration of charge SC4894650005, created on Aug 22, 2018 | 14 pages | MR01 | ||||||||||||||||||
Satisfaction of charge SC4894650001 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC4894650002 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Oct 22, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||||||||||
Alterations to floating charge SC4894650002 | 31 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4894650001 | 31 pages | 466(Scot) | ||||||||||||||||||
Alterations to floating charge SC4894650003 | 29 pages | 466(Scot) | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 19, 2017
| 4 pages | SH01 | ||||||||||||||||||
Consolidation of shares on Jul 19, 2017 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC4894650004, created on Aug 02, 2017 | 13 pages | MR01 | ||||||||||||||||||
Registration of charge SC4894650003, created on Jul 24, 2017 | 19 pages | MR01 | ||||||||||||||||||
Termination of appointment of Graham Maurice Henderson as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Quendale House 31 Commercial Street Lerwick Ze1 08N United Kingdom to Quendale House Commercial Street Lerwick Shetland ZE1 0AN on Feb 17, 2017 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 7 pages | CS01 | ||||||||||||||||||
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