About

Registered Number: SC283315
Date of Incorporation: 18/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O ROBSON FORTH LTD, 3 St Davids Business Park, Dalgety Bay, Dunfermline, KY11 9PF

 

Established in 2005, Shb (Commercial) Ltd are based in Dunfermline, it's status in the Companies House registry is set to "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 27 April 2020
CS01 - N/A 22 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 April 2016
AA01 - Change of accounting reference date 25 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 April 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 May 2013
AA01 - Change of accounting reference date 26 March 2013
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 18 May 2012
CH03 - Change of particulars for secretary 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 15 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
GAZ1 - First notification of strike-off action in London Gazette 08 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 31 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 30 March 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
225 - Change of Accounting Reference Date 19 February 2007
363a - Annual Return 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
410(Scot) - N/A 05 August 2005
410(Scot) - N/A 02 June 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 28 July 2005 Fully Satisfied

N/A

Bond & floating charge 30 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.