SHIN-ETSU HANDOTAI EUROPE LIMITED
Status | ACTIVE |
Company No. | SC087947 |
Category | Private Limited Company |
Incorporated | 09 May 1984 |
Age | 40 years, 27 days |
Jurisdiction | Scotland |
SUMMARY
SHIN-ETSU HANDOTAI EUROPE LIMITED is an active private limited company with number SC087947. It was incorporated 40 years, 27 days ago, on 09 May 1984. The company address is Shin-Etsu Handotai Europe Ltd Wilson Road, Toll Roundabout Shin-Etsu Handotai Europe Ltd Wilson Road, Toll Roundabout, Livingston, EH54 7DA, West Lothian, Scotland.
Company Fillings
Move registers to registered office company with new address
Date: 29 May 2024
Category: Address
Type: AD04
New address: Shin-Etsu Handotai Europe Ltd Wilson Road, Toll Roundabout Eliburn Livingston West Lothian EH54 7DA
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Move registers to sail company with new address
Date: 17 Feb 2023
Category: Address
Type: AD03
New address: 50 Lothian Road Edinburgh EH3 9WJ
Documents
Change sail address company with new address
Date: 17 Feb 2023
Category: Address
Type: AD02
New address: 50 Lothian Road Edinburgh EH3 9WJ
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ
New address: Shin-Etsu Handotai Europe Ltd Wilson Road, Toll Roundabout Eliburn Livingston West Lothian EH54 7DA
Change date: 2023-02-17
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-17
Officer name: Satoshi Onishi
Documents
Accounts with accounts type full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Akihiko Tamura
Documents
Accounts with accounts type full
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type full
Date: 01 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type full
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Paull & Williamsons Llp
Change date: 2013-08-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type full
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change corporate secretary company with change date
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Llp
Change date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fumisato Hirose
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Satoshi Onishi
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Fumisato Hirose
Documents
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Scott Wallace
Documents
Accounts with accounts type full
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 29 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burness Llp
Documents
Termination secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Pia
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type full
Date: 09 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian pllu
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian pllu / 15/02/2008
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fumisato hirose / 15/02/2008
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/07; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Miscellaneous
Date: 08 Nov 2005
Category: Miscellaneous
Type: MISC
Description: Auditors report
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 26 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/00; full list of members
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/99; no change of members
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/98; full list of members
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 23/04/98 from: 12 hope street charlotte square edinburgh EH2 4DD
Documents
Legacy
Date: 27 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
RIVERSIDE WORKS SKELLINGTHORPE ROAD,LINCOLN,LN1 2LR
Number: | 09819419 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD HILL BAPTIST CHURCH,CHALFONT ST PETER,SL9 9DG
Number: | 08043770 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3/1 480 SHIELDHALL ROAD,GLASGOW,G51 4HE
Number: | SC572935 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-22 2ND FLOOR,LONDON,W1G 0HZ
Number: | 11595937 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR PLANTATION PLACE SOUTH,LONDON,EC3R 5AZ
Number: | 11692684 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRUDENTIAL VENTURE MANAGERS LIMITED
10 FENCHURCH AVENUE,LONDON,EC3M 5AG
Number: | 03354714 |
Status: | ACTIVE |
Category: | Private Limited Company |