SHIRTBYHAND (UK) LTD.

Register to unlock more data on OkredoRegister

SHIRTBYHAND (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC398652

Incorporation date

03/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Quakerfield, Bannockburn, Stirling FK7 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-29
dot icon03/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon01/05/2024
Register inspection address has been changed from Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
dot icon19/04/2024
Certificate of change of name
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-29
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon11/05/2022
Certificate of change of name
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-29
dot icon07/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon10/08/2020
Termination of appointment of Malcolm Stewart Graham Cannon as a director on 2020-08-10
dot icon10/08/2020
Cessation of Malcolm Stewart Graham Cannon as a person with significant control on 2020-08-10
dot icon18/05/2020
Termination of appointment of Rebecca Elizabeth Farley as a director on 2020-05-05
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
dot icon11/05/2020
Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
dot icon28/03/2020
Total exemption full accounts made up to 2019-06-29
dot icon12/03/2020
Change of details for Mr Jonathan Paul Farley as a person with significant control on 2020-03-12
dot icon12/03/2020
Change of details for Mr Malcolm Cannon as a person with significant control on 2020-03-12
dot icon26/06/2019
Total exemption full accounts made up to 2018-06-29
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon14/05/2018
Change of details for Mr Malcolm Cannon as a person with significant control on 2018-04-25
dot icon14/05/2018
Change of details for Mr Jonathan Paul Farley as a person with significant control on 2018-04-25
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2018
Previous accounting period extended from 2017-05-31 to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/02/2017
Appointment of Ms Rebecca Elizabeth Farley as a director on 2016-12-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/06/2016
Termination of appointment of Rebecca Elizabeth Farley as a director on 2016-06-01
dot icon22/06/2016
Termination of appointment of Rebecca Elizabeth Farley as a director on 2016-06-01
dot icon22/06/2016
Appointment of Mr Jonathan Paul Farley as a director on 2016-06-01
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon06/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon11/05/2015
Appointment of Mr Malcolm Stewart Graham Cannon as a director on 2015-05-11
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Robert Hoving as a director on 2015-04-11
dot icon11/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon11/05/2015
Appointment of Ms Rebecca Elizabeth Farley as a director on 2015-05-11
dot icon11/05/2015
Registered office address changed from Shirtbyhand I2 Office, Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 44 Quakerfield Bannockburn Stirling FK7 8HZ on 2015-05-11
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon11/02/2014
Registered office address changed from Shirtbyhand Shirtbyhand, I2 Office Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL United Kingdom on 2014-02-11
dot icon11/02/2014
Registered office address changed from I2 Office Shirtbyhand Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland on 2014-02-11
dot icon11/02/2014
Director's details changed for Mr Robert Hoving on 2014-02-05
dot icon11/12/2013
Registered office address changed from 38 East Pilton Farm Wynd Edinburgh EH5 2GJ Scotland on 2013-12-11
dot icon08/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Registered office address changed from 15a Union Terrace Aberdeen AB10 1NJ Scotland on 2013-06-03
dot icon07/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon08/02/2013
Resolutions
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/05/2011
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.21K
-
0.00
922.00
-
2022
1
4.39K
-
0.00
2.34K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farley, Jonathan Paul
Director
01/06/2016 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIRTBYHAND (UK) LTD.

SHIRTBYHAND (UK) LTD. is an(a) Active company incorporated on 03/05/2011 with the registered office located at 44 Quakerfield, Bannockburn, Stirling FK7 8HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIRTBYHAND (UK) LTD.?

toggle

SHIRTBYHAND (UK) LTD. is currently Active. It was registered on 03/05/2011 .

Where is SHIRTBYHAND (UK) LTD. located?

toggle

SHIRTBYHAND (UK) LTD. is registered at 44 Quakerfield, Bannockburn, Stirling FK7 8HZ.

What does SHIRTBYHAND (UK) LTD. do?

toggle

SHIRTBYHAND (UK) LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for SHIRTBYHAND (UK) LTD.?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-06-29.