UKBizDB.co.uk

SHACKLETON TECHNOLOGIES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shackleton Technologies (holdings) Limited. The company was founded 13 years ago and was given the registration number SC394067. The firm's registered office is in DUNDEE. You can find them at Unit 4 Delta House, Gemini Crescent Dundee Technology Park, Dundee, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SHACKLETON TECHNOLOGIES (HOLDINGS) LIMITED
Company Number:SC394067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 4 Delta House, Gemini Crescent Dundee Technology Park, Dundee, DD2 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Delta House, Gemini Crescent Dundee Technology Park, Dundee, Scotland, DD2 1SW

Secretary01 March 2013Active
Unit 4, Delta House, Gemini Crescent Dundee Technology Park, Dundee, DD2 1SW

Director14 September 2021Active
Unit 4, Delta House, Gemini Crescent Dundee Technology Park, Dundee, Scotland, DD2 1SW

Director16 March 2011Active
14, John Grahame Avenue, Dundee, United Kingdom, DD4 9RF

Corporate Secretary23 February 2011Active
Kingsknowe, Brighton Road, Cupar, United Kingdom, KY15 5DH

Director23 February 2011Active
Unit 4, Delta House, Gemini Crescent Dundee Technology Park, Dundee, Scotland, DD2 1SW

Director16 March 2011Active
Unit 4, Delta House, Gemini Crescent Dundee Technology Park, Dundee, Scotland, DD2 1SW

Director16 March 2011Active
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, United Kingdom, KY11 8GR

Corporate Director23 February 2011Active

People with Significant Control

Discover Endurance Ltd
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Gemini Crescent, Dundee, United Kingdom, DD2 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Allan Ross
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Unit 4, Delta House, Dundee, DD2 1SW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Capital

Capital cancellation shares.

Download
2018-02-06Capital

Capital return purchase own shares.

Download
2017-03-31Officers

Change person secretary company with change date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.