Company NameShippitsa Ltd
Company StatusDissolved
Company NumberSC370865
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Raquel Delgado Retana
Date of BirthApril 1976 (Born 48 years ago)
NationalityCosta Rican
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleBusiness Owner
Country of ResidenceCosta Rica
Correspondence AddressResidencial Condominio Las Vueltas # 7f
Ciudad Hacienda Los Reyes
Alajuela
20105
Director NameAntonio Hodgkinson-Soto
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCosta Rican
StatusClosed
Appointed01 April 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 26 December 2023)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Smithland Court
Greens Norton
Towcester
NN12 8DA
Secretary NameAndrew Slack
NationalityBritish
StatusResigned
Appointed10 January 2010(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressDigital House Unit 2-3 Clarendon Business Park
Nottingham
Nottinghamshire
NG5 1AH
Director NameShipit Sa (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence AddressResidencial Condominio Las Vueltas # 7f
Ciudad Hacienda Los Reyes
Alajuela
20105
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressThe Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

29 April 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
11 March 2020Confirmation statement made on 8 January 2020 with no updates (2 pages)
4 February 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (2 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 8 January 2018 with no updates (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
11 December 2017Previous accounting period shortened from 31 January 2018 to 30 April 2017 (3 pages)
11 December 2017Previous accounting period shortened from 31 January 2018 to 30 April 2017 (3 pages)
23 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
23 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 May 2017Termination of appointment of Andrew Slack as a secretary on 1 March 2017 (2 pages)
13 May 2017Termination of appointment of Andrew Slack as a secretary on 1 March 2017 (2 pages)
26 April 2017Confirmation statement made on 8 January 2017 with updates (60 pages)
26 April 2017Confirmation statement made on 8 January 2017 with updates (60 pages)
15 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(19 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(19 pages)
13 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
17 April 2015Secretary's details changed for Andrew Slack on 7 January 2015 (3 pages)
17 April 2015Secretary's details changed for Andrew Slack on 7 January 2015 (3 pages)
17 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(14 pages)
17 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(14 pages)
17 April 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(14 pages)
17 April 2015Secretary's details changed for Andrew Slack on 7 January 2015 (3 pages)
25 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
25 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
25 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
11 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
23 October 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
23 October 2013Administrative restoration application (3 pages)
23 October 2013Administrative restoration application (3 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
23 October 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
23 October 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
26 September 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
26 September 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
13 August 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 August 2012Secretary's details changed for Andrew Slack on 8 January 2012 (3 pages)
9 August 2012Secretary's details changed for Andrew Slack on 8 January 2012 (3 pages)
9 August 2012Secretary's details changed for Andrew Slack on 8 January 2012 (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
26 March 2010Appointment of Andrew Slacl as a secretary (3 pages)
26 March 2010Appointment of Andrew Slacl as a secretary (3 pages)
22 February 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (2 pages)
22 February 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (2 pages)
8 January 2010Incorporation (24 pages)
8 January 2010Incorporation (24 pages)