About

Registered Number: SC223267
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: JOHNSTON CARMICHAEL, Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Sharecat Solutions Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the Sharecat Solutions Ltd. The business has 12 directors listed as Pettersen, Dag, Hauso, Terje Helle, Pettersen, Dag, Gjerde, Jon, Andrews, Brenda Elaine, Andrews, David, Dagsvik, Trond Even, Gould, Philip, Mchardy, Colin, Pettersen, Dag, Ronningen, Gudmund, Samdal, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUSO, Terje Helle 01 August 2018 - 1
PETTERSEN, Dag 01 July 2017 - 1
ANDREWS, Brenda Elaine 25 September 2001 04 May 2007 1
ANDREWS, David 25 September 2001 04 May 2007 1
DAGSVIK, Trond Even 04 May 2007 01 July 2017 1
GOULD, Philip 03 March 2009 30 April 2010 1
MCHARDY, Colin 30 June 2003 26 December 2012 1
PETTERSEN, Dag 04 May 2007 01 January 2015 1
RONNINGEN, Gudmund 01 January 2015 01 July 2017 1
SAMDAL, Thomas 05 October 2017 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
PETTERSEN, Dag 18 May 2016 - 1
GJERDE, Jon 01 January 2015 18 May 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 13 February 2018
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 25 April 2017
MR04 - N/A 19 December 2016
CS01 - N/A 05 December 2016
AP03 - Appointment of secretary 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AA - Annual Accounts 19 May 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 03 October 2015
TM02 - Termination of appointment of secretary 03 June 2015
AP03 - Appointment of secretary 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AUD - Auditor's letter of resignation 24 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
CERTNM - Change of name certificate 09 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 22 August 2008
AUD - Auditor's letter of resignation 29 December 2007
363a - Annual Return 03 October 2007
225 - Change of Accounting Reference Date 05 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 12 October 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
123 - Notice of increase in nominal capital 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 05 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 26 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
123 - Notice of increase in nominal capital 18 June 2002
410(Scot) - N/A 09 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.