Glasgow
G2 5RL
Scotland
Secretary Name | Fraser Melville Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 278 St. Vincent Street Glasgow G2 5RL Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | theshineagency.com |
---|---|
Telephone | 01630 561878 |
Telephone region | Market Drayton |
Registered Address | 278 St. Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Craig Robert Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £14,780 |
Current Liabilities | £85,554 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
12 May 2023 | Termination of appointment of Fraser Melville Mackie as a secretary on 12 May 2023 (1 page) |
---|---|
10 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 May 2021 | Director's details changed for Mr Craig Robert Mackie on 26 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 May 2021 | Change of details for Mr Craig Robert Mackie as a person with significant control on 26 May 2021 (2 pages) |
26 May 2021 | Secretary's details changed for Fraser Melville Mackie on 26 May 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 April 2018 | Secretary's details changed for Fraser Melville Mackie on 8 April 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Craig Robert Mackie on 5 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Craig Robert Mackie on 5 April 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mr Craig Robert Mackie on 21 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Craig Robert Mackie on 21 March 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Craig Robert Mackie on 17 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Craig Robert Mackie on 17 December 2012 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Craig Robert Mackie on 21 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Craig Robert Mackie on 21 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 September 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 September 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 168 west george street glasgow lanarkshire G2 2PT (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 168 west george street glasgow lanarkshire G2 2PT (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / craig mackie / 31/01/2008 (1 page) |
11 June 2008 | Director's change of particulars / craig mackie / 31/01/2008 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 May 2003 | Return made up to 21/03/03; full list of members
|
13 May 2003 | Return made up to 21/03/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members
|
12 April 2002 | Return made up to 21/03/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Company name changed shine design & advertising limit ed\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed shine design & advertising limit ed\certificate issued on 09/04/01 (2 pages) |
6 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
6 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Ad 21/03/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
28 March 2000 | Ad 21/03/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (17 pages) |
21 March 2000 | Incorporation (17 pages) |