SHOPCOM LIMITED

21 Crown Terrace, Aberdeen, AB11 6HD, Scotland
StatusACTIVE
Company No.SC556818
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months, 11 days
JurisdictionScotland

SUMMARY

SHOPCOM LIMITED is an active private limited company with number SC556818. It was incorporated 7 years, 3 months, 11 days ago, on 07 February 2017. The company address is 21 Crown Terrace, Aberdeen, AB11 6HD, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Old address: 52 Bridge Street Aberdeen AB11 6JN Scotland

New address: 21 Crown Terrace Aberdeen AB11 6HD

Change date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Address

Type: AD01

Old address: 72B Balnagask Road Aberdeen AB11 8RE Scotland

Change date: 2020-09-26

New address: 52 Bridge Street Aberdeen AB11 6JN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Old address: 91 Portland Street Aberdeen AB11 6LN Scotland

New address: 72B Balnagask Road Aberdeen AB11 8RE

Change date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Mo Ali

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Chiong

Termination date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Mohammed Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Eric Chiong

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mo Ali

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordyn Jones

Cessation date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-18

Officer name: Jordyn James

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordyn James

Appointment date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordyn Jones

Notification date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Enos

Termination date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent Enos

Cessation date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincent Enos

Notification date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Vincent Enos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland

New address: 91 Portland Street Aberdeen AB11 6LN

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALEHILLS LIMITED

WHINFIELD DRIVE,NEWTON AYCLIFFE,DL5 6AU

Number:01930555
Status:ACTIVE
Category:Private Limited Company

DIGITAL TRANSFORMATION RELATIONSHIPS LIMITED

DEB HOUSE 19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR

Number:11230371
Status:ACTIVE
Category:Private Limited Company

HENSON PROPERTY NORTHUMBERLAND LIMITED

HENSON HOUSE PLANET PLACE,NEWCASTLE UPON TYNE,NE12 6RZ

Number:10874151
Status:ACTIVE
Category:Private Limited Company

MATULO HOLDINGS LIMITED

84 CLARENDON ROAD,LONDON,SW19 2DY

Number:09857172
Status:ACTIVE
Category:Private Limited Company

MERCY CARE LIMITED

29, COMPTON PLACE ERITH KENT ENGLAND,ERITH,DA8 1RY

Number:09954344
Status:ACTIVE
Category:Private Limited Company

MOUNT CONSULTANCY LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09987823
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