ISLE OF SHUNA PLC

32 Albyn Place, Aberdeen, AB10 1YL, Aberdeenshire
StatusDISSOLVED
Company No.SC282270
CategoryPrivate Limited Company
Incorporated30 Mar 2005
Age19 years, 2 months, 17 days
JurisdictionScotland
Dissolution30 Apr 2012
Years12 years, 1 month, 16 days

SUMMARY

ISLE OF SHUNA PLC is an dissolved private limited company with number SC282270. It was incorporated 19 years, 2 months, 17 days ago, on 30 March 2005 and it was dissolved 12 years, 1 month, 16 days ago, on 30 April 2012. The company address is 32 Albyn Place, Aberdeen, AB10 1YL, Aberdeenshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 30 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 12 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 08 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 30 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 13 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 28 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 27 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 19 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.14B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-07

Old address: Kirkidale Industrial Estate Walls Shetland ZE2 9QX

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 22 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Rice

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 6

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2010

Action Date: 20 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-20

Capital : 557,213.00 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristin Mackenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cristin Thomas Murdoch Munro Mackenzie

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Gillies

Documents

View document PDF

Capital allotment shares

Date: 24 May 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 465,007.30 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2009

Action Date: 11 May 2009

Category: Capital

Type: SH01

Date: 2009-05-11

Capital : 324,778.8 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cristin Thomas Murdoch Munro Mackenzie

Change date: 2009-11-01

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2009

Category: Miscellaneous

Type: MISC

Description: 288A appointing paula rice as company secretary on 1 june 2009

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2009

Category: Miscellaneous

Type: MISC

Description: 288B resigning simon pearce as company secretary on 1 june 2009

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; change of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed cristin thomas murdoch munro mackenzie

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed paula jane rice

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary simon pearce

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john brewer

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 29/12/08 gbp si [email protected]=16335.5 gbp ic 237783.1/254118.6

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed charles malcolm parkinson

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david fell

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 03/07/08 gbp si [email protected]=7710 gbp ic 230073.1/237783.1

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08 gbp si [email protected]=250 gbp ic 229823.1/230073.1

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 88(2)

Description: Ad 18/04/08 gbp si [email protected]=9125 gbp ic 220698.1/229823.1

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08 gbp si [email protected]=15213.1 gbp ic 205485/220698.1

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 151 st vincent street glasgow G2 5NJ

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/02/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/04/06-01/05/06 £ si [email protected]=75718 £ ic 121467/197185

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 122

Description: £ ic 142562/92562 15/07/05 £ sr 50000@1=50000

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si [email protected]=92562 £ ic 50000/142562

Documents

View document PDF

Resolution

Date: 01 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 09 May 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 09 May 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 30 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURTCARE FLEXI LIMITED

18 RAVIGILL PLACE,MILTON KEYNES,MK12 6JL

Number:07147638
Status:ACTIVE
Category:Private Limited Company

HORN-HAMMERSON LIMITED

DE BERKENHOF,CHALFONT ST GILES,HP8 4HQ

Number:00709054
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE DOMESTIC VIOLENCE SERVICE LTD

DOVECOT MULTI ACTIVITY CENTRE,LIVERPOOL,L14 9BA

Number:04911086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THAMES ENTERPRISE PARK LAND LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:10844679
Status:ACTIVE
Category:Private Limited Company

THE KORE KOLLECTIVE LIMITED

SHERATON HOUSE,LONDON,W1F 8FL

Number:11472650
Status:ACTIVE
Category:Private Limited Company

THE TOWN PULSE LIMITED

3 GARSWOOD,BRACKNELL,RG12 0TY

Number:08103072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited 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