Warning: file_put_contents(c/c525a458a1d9e61c6506c68512e10b4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shaper Caper Limited, DD3 7PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAPER CAPER LIMITED

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

This company is commonly known as Shaper Caper Limited. The company was founded 9 years ago and was given the registration number SC502566. The firm's registered office is in DUNDEE. You can find them at Unit 6, Manhattan Works, Dundonald Street, Dundee, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SHAPER CAPER LIMITED
Company Number:SC502566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2015
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Unit 6, Manhattan Works, Dundonald Street, Dundee, Scotland, DD3 7PY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conland Farm Cottage, Glenfarg, Perthshire, United Kingdom, PH2 9QG

Director20 April 2015Active
8, St Michaels Yard, Dundee, United Kingdom, DD4 9AP

Director20 April 2015Active
Unit 6,, Manhattan Works, Dundonald Street, Dundee, Scotland, DD3 7PY

Director25 February 2022Active
24, Tulketh Avenue, Ashton-On-Ribble, Preston, United Kingdom, PR2 1DR

Director26 April 2016Active
Nhs Bradford District And Craven Scorex House, 1 Bolton Road, Bradford, England, BD1 4AS

Director25 February 2022Active
28, Myrtlehall Gardens, Dundee, Scotland, DD4 0TP

Director12 September 2015Active
Unit 6,, Manhattan Works, Dundonald Street, Dundee, Scotland, DD3 7PY

Director24 June 2016Active
Unit 6,, Manhattan Works, Dundonald Street, Dundee, Scotland, DD3 7PY

Director05 December 2022Active
283, Yarrow Terrace, Dundee, Scotland, DD2 4HF

Director30 September 2016Active
29, West Park, Inverbervie, Montrose, Scotland, DD10 0TT

Director09 January 2017Active
Ashton Mcgill, The Flour Mill, 34 Commercial Street, Dundee, Scotland, DD1 3EJ

Director08 January 2018Active
5/3, 39, Muirhouse Street, Glasgow, Scotland, G41 1QD

Director09 January 2017Active
2, James Grove, Kirkcaldy, Scotland, KY1 1TN

Director30 September 2016Active
28, Myrtlehall Gardens, Dundee, Scotland, DD4 0TP

Director07 April 2015Active
An Diadan, Lower Coilentowie, Callander, United Kingdom, FK17 8LW

Director26 April 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-30Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.