SHETLAND DIVING SERVICES LIMITED

Tagon Farm Tagon Tagon Farm Tagon, Shetland, ZE2 9PT, Scotland
StatusACTIVE
Company No.SC343512
CategoryPrivate Limited Company
Incorporated28 May 2008
Age16 years, 1 month, 11 days
JurisdictionScotland

SUMMARY

SHETLAND DIVING SERVICES LIMITED is an active private limited company with number SC343512. It was incorporated 16 years, 1 month, 11 days ago, on 28 May 2008. The company address is Tagon Farm Tagon Tagon Farm Tagon, Shetland, ZE2 9PT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-31

Psc name: Matthew Peter Jamieson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-31

Officer name: Matthew Peter Jamieson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Change date: 2024-05-31

Old address: Venndal Voe Shetland ZE2 9PT

New address: Tagon Farm Tagon Voe Shetland ZE2 9PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3435120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 29 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3435120002

Charge creation date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.S. diving services LIMITED\certificate issued on 18/02/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eunson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change person director company with change date

Date: 31 May 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-28

Officer name: Matthew Peter Jamieson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2011

Action Date: 28 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-28

Officer name: James Magnus Eunson

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: 9 Gillside Vidlin Shetland Isles Scotland ZE2 9QA Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Matthew Peter Jamieson

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: James Magnus Eunson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james magnus eunson / 19/06/2008

Documents

View document PDF

Incorporation company

Date: 28 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 TREE MOON LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11718416
Status:ACTIVE
Category:Private Limited Company

ADELJECKBO LTD

UNIT 14,BURY,BL9 7BE

Number:10838792
Status:ACTIVE
Category:Private Limited Company

BATH LITERARY AGENCY LIMITED

5 GLOUCESTER ROAD,BATH,BA1 7BH

Number:05231231
Status:ACTIVE
Category:Private Limited Company

HARRIDGE FINANCIAL SERVICES LIMITED

3 TEALGATE CHARNHAM PARK,BERKSHIRE,RG17 0YT

Number:07104361
Status:ACTIVE
Category:Private Limited Company

PROTOTRONIX LIMITED

14 GREEN CLOSE,MANSFIELD,NG21 0UD

Number:10786964
Status:ACTIVE
Category:Private Limited Company

SEVEN CONSTRUCTION MANAGEMENT LTD

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:06578212
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