DOUGLAS SHELF SEVEN LIMITED

Saltire Court Saltire Court, Edinburgh, EH1 2EG
StatusDISSOLVED
Company No.SC152470
CategoryPrivate Limited Company
Incorporated11 Aug 1994
Age29 years, 9 months, 3 days
JurisdictionScotland
Dissolution25 Jul 2019
Years4 years, 9 months, 20 days

SUMMARY

DOUGLAS SHELF SEVEN LIMITED is an dissolved private limited company with number SC152470. It was incorporated 29 years, 9 months, 3 days ago, on 11 August 1994 and it was dissolved 4 years, 9 months, 20 days ago, on 25 July 2019. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Credential Investment Holdings Limited

Change date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

New address: Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Tosca Glasgow Ii Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 8 Elmbank Gardens Glasgow G2 4NQ

New address: Venlaw 349 Bath Street Glasgow G2 4AA

Change date: 2016-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Ronald Barrie Clapham

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-11

Officer name: Mr Ronald Barrie Clapham

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: Venlaw Building 349 Bath Street Glasgow G2 4AA

Change date: 2012-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 09 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Douglas Alexander Cumine

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Douglas Alexander Cumine

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Porter

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Ronald Barrie Clapham

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 14 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Resolution

Date: 14 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretar securities LIMITED

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed douglas alexander cumine

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Auditors resignation company

Date: 23 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Resolution

Date: 30 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 24 Mar 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: 153 queen street glasgow G1

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/08 to 31/03

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CUSTOM CATERING SOLUTIONS LIMITED

CANAL WHARF,LITTLEBOROUGH,OL15 0HA

Number:11430587
Status:ACTIVE
Category:Private Limited Company

EUROPEAN-HOSE LTD

UNIT 1A, GRIMEFORD INDUSTRIAL,CHORLEY,PR6 9HL

Number:04652767
Status:ACTIVE
Category:Private Limited Company

IAN D WILLIAMS WEBSITE DESIGN LTD

DAVIDSHOLME,YALDING,ME18 6DN

Number:09147449
Status:ACTIVE
Category:Private Limited Company

NATIONAL CONSORTIUM LIMITED

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:09868358
Status:ACTIVE
Category:Private Limited Company

TARTAN PROPERTY SERVICES LIMITED

125 QUEEN STREET,WHITEHAVEN,CA28 7QF

Number:11069649
Status:ACTIVE
Category:Private Limited Company

THE SCULPTURE PLACE, COMMUNITY INTEREST COMPANY

NEWHAMPTON ARTS CENTRE,WOLVERHAMPTON,WV1 4AN

Number:10177635
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source