SHANKS PLUMBING & RENEWABLES LTD
Status | ACTIVE |
Company No. | SC496088 |
Category | Private Limited Company |
Incorporated | 27 Jan 2015 |
Age | 9 years, 4 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
SHANKS PLUMBING & RENEWABLES LTD is an active private limited company with number SC496088. It was incorporated 9 years, 4 months, 4 days ago, on 27 January 2015. The company address is Unit C Unit C, By Portree, IV51 9PE, Isle Of Skye, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
New address: Unit C Borve Industrial Units by Portree Isle of Skye IV51 9PE
Old address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland
Change date: 2023-08-22
Documents
Capital name of class of shares
Date: 18 Apr 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Apr 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Apr 2023
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Mckay
Appointment date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Montgomery
Termination date: 2015-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Shanks
Termination date: 2015-03-26
Documents
Change account reference date company current extended
Date: 23 Mar 2015
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-27
Officer name: Kenneth Montgomerie
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
New address: 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT
Change date: 2015-01-27
Old address: 4Th Floor Metropolitan Hosue 31-33 High Street Inverness IV1 1HT United Kingdom
Documents
Some Companies
1ST FLOOR,CARDIFF,CF10 1BY
Number: | 06533004 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SPINDLE CLOSE,ANDOVER,SP11 6UR
Number: | 10138306 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGANS INTERIOR & EXTERIOR DECORATORS LIMITED
37 LAVENDER ROAD,CROYDON,CR0 3BH
Number: | 06243897 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEWBURY GROVE,LANCASHIRE,OL10 2PL
Number: | 11284804 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP02183R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
185 - 189,SOUTHALL,UB1 1LX
Number: | 07165924 |
Status: | ACTIVE |
Category: | Private Limited Company |