SHETLAND FM LIMITED: Filings

  • Overview

    Company NameSHETLAND FM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC489465
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SHETLAND FM LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Auditor's resignation

    1 pagesAUD

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Oct 22, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Registration of charge SC4894650005, created on Aug 22, 2018

    14 pagesMR01

    Satisfaction of charge SC4894650001 in full

    1 pagesMR04

    Satisfaction of charge SC4894650002 in full

    1 pagesMR04

    Confirmation statement made on Oct 22, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Alterations to floating charge SC4894650002

    31 pages466(Scot)

    Alterations to floating charge SC4894650001

    31 pages466(Scot)

    Alterations to floating charge SC4894650003

    29 pages466(Scot)

    Statement of capital following an allotment of shares on Jul 19, 2017

    • Capital: GBP 1,805,100
    4 pagesSH01

    Consolidation of shares on Jul 19, 2017

    4 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Acquistion by company approved 19/07/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC4894650004, created on Aug 02, 2017

    13 pagesMR01

    Registration of charge SC4894650003, created on Jul 24, 2017

    19 pagesMR01

    Termination of appointment of Graham Maurice Henderson as a director on Mar 23, 2017

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Oct 22, 2016 with updates

    7 pagesCS01

    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