SHARKDOG LTD

Compt Hall Sunnyside Road Compt Hall Sunnyside Road, Falkirk, FK2 0RW, Stirlingshire, Scotland
StatusACTIVE
Company No.SC484465
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 24 days
JurisdictionScotland

SUMMARY

SHARKDOG LTD is an active private limited company with number SC484465. It was incorporated 9 years, 9 months, 24 days ago, on 15 August 2014. The company address is Compt Hall Sunnyside Road Compt Hall Sunnyside Road, Falkirk, FK2 0RW, Stirlingshire, Scotland.



Company Fillings

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 280,000 GBP

Date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 May 2022

Action Date: 28 May 2022

Category: Capital

Type: SH01

Capital : 130,000 GBP

Date: 2022-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Josh Quigley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Mr Alan John Bonner

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Mr Alan John Bonner

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawel Roman Sijka

Termination date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pawel Roman Sijka

Appointment date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-19

Psc name: Josh Quigley

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan John Bonner

Notification date: 2017-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Bonner

Appointment date: 2016-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Old address: Compt Hall Sunnyside Road Sunnyside Road Brightons Falkirk Stirlingshire FK2 0RW Scotland

New address: Compt Hall Sunnyside Road Brightons Falkirk Stirlingshire FK2 0RW

Change date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 9 Broomyknowe Drive Deans Livingston EH54 8BY

New address: Compt Hall Sunnyside Road Sunnyside Road Brightons Falkirk Stirlingshire FK2 0RW

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNN INVESTMENTS LTD

BERRY FARM,CHESHAM,HP5 3RW

Number:08199006
Status:ACTIVE
Category:Private Limited Company

ELLSWORTH SAVILLE LTD

4 MANOR COTTAGES APPROACH,LONDON,N2 8JR

Number:10375688
Status:ACTIVE
Category:Private Limited Company

GARCHA CORPORATION LTD

1 CRANESWATER PARK,SOUTHALL,UB2 5RW

Number:10949837
Status:ACTIVE
Category:Private Limited Company

MCGEAN-ROHCO (U.K.) LIMITED

QUALCAST ROAD,WOLVERHAMPTON,WV1 2QP

Number:01177941
Status:ACTIVE
Category:Private Limited Company

SAMUELSTON RENEWABLES LTD

EAST MAINS,HADDINGTON,EH41 4HG

Number:SC472912
Status:ACTIVE
Category:Private Limited Company

SLINGSHOT CARDS LIMITED

LAKE HOUSE,FRAMPTON ON SEVERN,GL2 7HG

Number:04512936
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