SHED COLLECTIVE LTD
Status | ACTIVE |
Company No. | SC387124 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | Scotland |
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
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
Resolution
Date: 09 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Aug 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 07 Aug 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 07 Aug 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 07 Aug 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Aug 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 04 Aug 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 04 Aug 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 04 Aug 2023
Category: Capital
Type: SH10
Documents
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
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
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
Resolution
Date: 13 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital alter shares subdivision
Date: 29 Nov 2018
Action Date: 20 Nov 2018
Category: Capital
Type: SH02
Date: 2018-11-20
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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) |
8 COMMONSIDE,SHEFFIELD,S10 1GB
Number: | 10226603 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OAKMERE,DURHAM,DH1 1TW
Number: | 04442406 |
Status: | ACTIVE |
Category: | Private Limited Company |