SHED COLLECTIVE LTD

International House International House, Edinburgh, EH2 1EN, United Kingdom
StatusACTIVE
Company No.SC387124
CategoryPrivate Limited Company
Incorporated15 Oct 2010
Age13 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

SHED COLLECTIVE LTD is an active private limited company with number SC387124. It was incorporated 13 years, 6 months, 18 days ago, on 15 October 2010. The company address is International House International House, Edinburgh, EH2 1EN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-07

Capital : 122.4 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Pablo De La Pena

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Pablo De La Pena

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Mcwhinnie

Appointment date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pablo De La Pena

Change date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo De La Pena

Change date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Steven Duncan

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gary Steven Duncan

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Pablo De La Pena

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Pablo De La Pena

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michaela Natalie Drake

Change date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Steven Duncan

Change date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Steven Duncan

Change date: 2019-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Steven Duncan

Change date: 2019-10-15

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 117.1 GBP

Date: 2019-08-19

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-19

Capital : 111.2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 18 Colonsay Gardens Inchture Perthshire PH14 9SA

Change date: 2019-03-20

New address: International House 38 Thistle Street Edinburgh EH2 1EN

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 105.3 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michaela Natalie Drake

Appointment date: 2019-01-03

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Pablo De La Pena

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Gary Steven Duncan

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pablo De La Pena

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Steven Duncan

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pablo De La Pena

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Steven Duncan

Change date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Steven Duncan

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Pablo De La Pena

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2011

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pablo De La Pena

Change date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Gary Steven Duncan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: the Studio Monorgan Longforgan Dundee DD2 5HT Scotland

Documents

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEXLEY PARK SPORTS & SOCIAL CLUB LIMITED

BEXLEY PARK,DARTFORD,DA2 7GA

Number:04388064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

K9 DOG GROUP LTD

8 COMMONSIDE,SHEFFIELD,S10 1GB

Number:10226603
Status:ACTIVE
Category:Private Limited Company

KRITO SOLUTIONS LTD

FIRST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11201089
Status:ACTIVE
Category:Private Limited Company

MOORLAND GARDENS MAINTENANCE COMPANY LIMITED

70-78 COLLINGDON STREET,LUTON,LU1 1RX

Number:01571379
Status:ACTIVE
Category:Private Limited Company

NAZARETH GARDENS RESIDENTS' COMPANY LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08484525
Status:ACTIVE
Category:Private Limited Company

RED HAND LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:04442406
Status:ACTIVE
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