SHOCKINGLY FRESH LIMITED

SHOCKINGLY FRESH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHOCKINGLY FRESH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC581578
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHOCKINGLY FRESH LIMITED?

    • Development of building projects (41100) / Construction

    Where is SHOCKINGLY FRESH LIMITED located?

    Registered Office Address
    C/O Shepherd & Wedderburn Llp
    1 West Regent Street
    G2 1RW Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHOCKINGLY FRESH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHOCKINGLY FRESH LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for SHOCKINGLY FRESH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC5815780001 in full

    1 pagesMR04

    Registered office address changed from C/O Cottage 3 Bankfoot Farm Inverkip PA16 0DT United Kingdom to C/O Shepherd & Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on Jan 15, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Nov 14, 2024 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Nov 08, 2024

    • Capital: GBP 5,184.99
    3 pagesSH01

    Registered office address changed from Suite G08 Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O Cottage 3 Bankfoot Farm Inverkip PA16 0DT on Aug 05, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Nov 14, 2023 with updates

    7 pagesCS01

    Director's details changed for Dr. Andre Garth Bryans on Nov 14, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 09, 2023

    • Capital: GBP 5,009.39
    3 pagesSH01

    Appointment of Mrs Pamela Jane Sealey as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of James Joseph Zahra as a director on May 01, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Oct 13, 2022

    • Capital: GBP 4,765.56
    3 pagesSH01

    Appointment of Mr Gerardus Johannes Van Der Hut as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Martin Patrick Mcadam as a director on Oct 01, 2022

    1 pagesTM01

    Registered office address changed from Gyleview House Suite 01 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Suite G08 Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on Aug 31, 2022

    1 pagesAD01

    Appointment of Mr James Joseph Zahra as a director on Sep 20, 2021

    2 pagesAP01

    Confirmation statement made on Nov 14, 2021 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Jun 08, 2021

    • Capital: GBP 4,326.44
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Who are the officers of SHOCKINGLY FRESH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Alan George
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    ScotlandBritish213967910001
    BRYANS, Andre Garth, Dr.
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    ScotlandBritish,Northern Irish240167470003
    FISHER, Alexander
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    United KingdomBritish254142820001
    MAURO, Nicholas
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    EnglandBritish109402200002
    SEALEY, Pamela Jane
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    United KingdomBritish284604790001
    VAN DER HUT, Gerardus Johannes
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd & Wedderburn Llp
    United Kingdom
    United KingdomDutch300698120001
    MCADAM, Martin Patrick
    Gyleview House
    3 Redheughs Rigg
    EH12 9DQ Edinburgh
    Suite G08
    United Kingdom
    Director
    Gyleview House
    3 Redheughs Rigg
    EH12 9DQ Edinburgh
    Suite G08
    United Kingdom
    United KingdomIrish134872470001
    ZAHRA, James Joseph
    Gyleview House
    3 Redheughs Rigg
    EH12 9DQ Edinburgh
    Suite G08
    United Kingdom
    Director
    Gyleview House
    3 Redheughs Rigg
    EH12 9DQ Edinburgh
    Suite G08
    United Kingdom
    United KingdomCanadian275090090001

    What are the latest statements on persons with significant control for SHOCKINGLY FRESH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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