Forty Eight Shelf (62) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Trade Debtors£88,242 -7.40%
Employees£9 +11.11%
Total assets£364,811 +17.65%

Details

Company type Private Limited Company, Active
Company Number SC204153
Record last updated Wednesday, December 18, 2013 9:56:15 AM UTC
Official Address 5 Unit Barrmill Road Irvine Valley
There are 4 companies registered at this street
Locality Irvine Valley
Region East Ayrshire, Scotland
Postal Code KA48HH
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

FORTY EIGHT SHELF (62) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-12025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 17, 2013 Resignation of one Director Resignation of one Director
Registry Sep 27, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Annual return Annual return
Financials May 1, 2012 Annual accounts Annual accounts
Registry Mar 6, 2012 Annual return Annual return
Financials Apr 21, 2011 Annual accounts Annual accounts
Registry Mar 16, 2011 Annual return Annual return
Financials May 13, 2010 Annual accounts Annual accounts
Registry Mar 3, 2010 Annual return Annual return
Registry Mar 3, 2010 Change of particulars for director Change of particulars for director
Registry Mar 3, 2010 Change of particulars for director 14204... Change of particulars for director 14204...
Registry Mar 3, 2010 Change of particulars for director Change of particulars for director
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry Mar 5, 2009 Annual return Annual return
Financials Aug 22, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 19, 2008 Annual return Annual return
Registry Mar 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 29, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Annual return Annual return
Financials Oct 13, 2006 Annual accounts Annual accounts
Registry Mar 10, 2006 Annual return Annual return
Financials Oct 5, 2005 Annual accounts Annual accounts
Registry Mar 29, 2005 Annual return Annual return
Financials Jun 28, 2004 Annual accounts Annual accounts
Registry Mar 8, 2004 Annual return Annual return
Financials Jun 27, 2003 Annual accounts Annual accounts
Registry Mar 24, 2003 Annual return Annual return
Financials Aug 22, 2002 Annual accounts Annual accounts
Registry Jul 3, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 22, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 9, 2002 Annual return Annual return
Financials Aug 21, 2001 Annual accounts Annual accounts
Registry May 25, 2001 Annual return Annual return
Registry May 24, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 24, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 24, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 5, 2000 Change of accounting reference date Change of accounting reference date
Registry Apr 19, 2000 Resignation of a director Resignation of a director
Registry Apr 19, 2000 Appointment of a director Appointment of a director
Registry Apr 19, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 2000 Resignation of a director Resignation of a director
Registry Apr 19, 2000 Appointment of a director Appointment of a director
Registry Apr 19, 2000 Appointment of a director 14204... Appointment of a director 14204...
Registry Apr 13, 2000 Company name change Company name change
Registry Apr 13, 2000 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Apr 13, 2000 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Apr 12, 2000 Change of name certificate Change of name certificate
Registry Feb 22, 2000 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)