SHIRES INCOME PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSHIRES INCOME PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00386561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHIRES INCOME PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is SHIRES INCOME PLC located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIRES INCOME PLC?

    Previous Company Names
    Company NameFromUntil
    SHIRES INVESTMENT P.L.C.Mar 28, 1929Mar 28, 1929

    What are the latest accounts for SHIRES INCOME PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHIRES INCOME PLC?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for SHIRES INCOME PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The amendement 09/03/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 09/03/2026
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 17, 2026

    LRESEX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2026

    LRESSP

    Registered office address changed from 280 Bishopsgate London EC2M 4AG England to Kings Orchard 1 Queen Street Bristol Avon BS2 0HQ on Mar 26, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Helen Rachelle Sinclair as a director on Mar 17, 2026

    1 pagesTM01

    Termination of appointment of Simon Richard Tore White as a director on Mar 17, 2026

    1 pagesTM01

    Termination of appointment of Robin Archibald as a director on Mar 17, 2026

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Pearce as a director on Mar 17, 2026

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,349,478.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,348,787.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 19, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,290,287.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,320,441.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,230,714.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,254,948.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,210,454.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,162,900.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,121,578.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,079,846.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,058,684.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,077,640.65
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,031,358.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 12, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,028,586.65
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 23, 2025Clarification HMRC - CONFIRMATION RECIVED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Who are the officers of SHIRES INCOME PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN HOLDINGS LIMITED
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    Identification TypeUK Limited Company
    Registration NumberSC082015
    818260013
    GLASGOW INVESTMENT MANAGERS LTD
    Sutherland House
    149 St Vincent Street
    G2 5DR Glasgow
    Secretary
    Sutherland House
    149 St Vincent Street
    G2 5DR Glasgow
    888190002
    ARCHIBALD, Robin
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    ScotlandBritish43239460004
    BUCHAN, Hamish Noble
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    Director
    The Old Parsonage
    35 East Barnton Avenue
    EH4 6AH Edinburgh
    Midlothian
    ScotlandBritish71732010001
    CLARKE, Charles St George Stephenson
    Mill House
    Letcombe Regis
    OX12 9JD Wantage
    Oxfordshire
    Director
    Mill House
    Letcombe Regis
    OX12 9JD Wantage
    Oxfordshire
    British12225980001
    COUVE, Mervyn Donald
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    EnglandBritish93082280001
    DAVIDSON, Anthony Beverley
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United KingdomBritish61933730002
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Director
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    British53039790001
    GLEN, Marian
    c/o Aberdeen Asset Managers Ltd
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    c/o Aberdeen Asset Managers Ltd
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    United KingdomBritish49721140002
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritish745050003
    HARDIE, Michael Scott
    Wyndham Barns
    Corton Denham
    DT9 4LS Sherborne
    Dorset
    Director
    Wyndham Barns
    Corton Denham
    DT9 4LS Sherborne
    Dorset
    British777270001
    HARRISON, John Alexander Don
    Rosmara
    3 Thurlow Gate
    IV12 4EW Nairn
    Morayshire
    Director
    Rosmara
    3 Thurlow Gate
    IV12 4EW Nairn
    Morayshire
    British68972560001
    IZAT, Alexander John Rennie
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    Director
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    EnglandBritish52978120002
    KIDD, David Paul
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United KingdomBritish688290003
    PEARCE, Jane Elizabeth
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    United KingdomBritish265733270001
    ROBSON, Andrew Stephen
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Director
    7th Floor
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    EnglandBritish61725360001
    SINCLAIR, Helen Rachelle
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    United KingdomBritish70146540002
    STUBBS, John
    44 Hurst Road
    BN6 9NL Hassocks
    West Sussex
    Director
    44 Hurst Road
    BN6 9NL Hassocks
    West Sussex
    British50528360001
    TALBUT, Robert Edwin
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish76587270002
    WHITE, Simon Richard Tore
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    United KingdomBritish21454840003
    WILBY, Michael Charles William
    Flat 5
    10 Tudor Road
    KT2 6AS Kingston Upon Thames
    Surrey
    Director
    Flat 5
    10 Tudor Road
    KT2 6AS Kingston Upon Thames
    Surrey
    British33527920001

    What are the latest statements on persons with significant control for SHIRES INCOME PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SHIRES INCOME PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2026Commencement of winding up
    Feb 26, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    2
    DateType
    Mar 17, 2026Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0