SHAW EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHAW EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC009331
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SHAW EUROPE LIMITED?

    • Manufacture of other carpets and rugs (13939) / Manufacturing

    Where is SHAW EUROPE LIMITED located?

    Registered Office Address
    Dentons Uk And Middle East Llp,
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAW EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANQUHAR TILE SERVICES LIMITEDJan 11, 1989Jan 11, 1989
    COMPO SCOTLAND LIMITEDApr 01, 1986Apr 01, 1986
    SIDLAW TILE SERVICES LIMITEDFeb 26, 1915Feb 26, 1915

    What are the latest accounts for SHAW EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHAW EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for SHAW EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Blackaddie Road Sanquhar Dumfriesshire DG4 6DB United Kingdom to Dentons Uk and Middle East Llp, 1 George Square Glasgow G2 1AL on May 23, 2023

    1 pagesAD01

    Termination of appointment of Karen Swenson Tallon as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Ms Courtney Evans Brock as a director on Dec 31, 2022

    2 pagesAP01

    Register inspection address has been changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 1 George Square Glasgow G2 1AL

    1 pagesAD02

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Blackaddie Road Sanquhar Dumfriesshire DG4 6DB on Dec 06, 2022

    1 pagesAD01

    Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 1 George Square Glasgow G2 1AL on Nov 24, 2022

    1 pagesAD01

    Change of details for Shaw Europe Holdings Limited as a person with significant control on Nov 08, 2022

    2 pagesPSC05

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 18, 2022

    2 pagesAP04

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Sep 08, 2022

    1 pagesTM02

    Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 23, 2022

    1 pagesAD01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Confirmation statement made on Dec 08, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Statement of capital following an allotment of shares on Jan 13, 2021

    • Capital: GBP 3,004,180
    3 pagesSH01

    Who are the officers of SHAW EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BROCK, Courtney Evans
    East Walnut Avenue
    30720 Dalton, Ga
    616
    United States
    Director
    East Walnut Avenue
    30720 Dalton, Ga
    616
    United States
    United StatesAmericanAccountant304475020001
    KIRKPATRICK, James Lester
    1 George Square
    G2 1AL Glasgow
    Dentons Uk And Middle East Llp,
    Scotland
    Director
    1 George Square
    G2 1AL Glasgow
    Dentons Uk And Middle East Llp,
    Scotland
    United StatesAmericanAccountant242973030001
    SMITH, David Arnold
    1 George Square
    G2 1AL Glasgow
    Dentons Uk And Middle East Llp,
    Scotland
    Director
    1 George Square
    G2 1AL Glasgow
    Dentons Uk And Middle East Llp,
    Scotland
    United KingdomBritishVice President Sales Europe242973990001
    WATTERS, Douglas
    2 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    Secretary
    2 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    BritishDirector8866060001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    WJM SECRETARIES LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    WRIGHT JOHNSTON & MACKENZIE
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    57950130001
    BELL, Peter William
    4 Logan Court
    KA10 6PD Troon
    Ayrshire
    Director
    4 Logan Court
    KA10 6PD Troon
    Ayrshire
    BritishPurchasing And Development Man18070390001
    CAMPBELL, Alison Jane
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    ScotlandBritishFinancial Director221798700001
    CHANDLER, Robert
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United StatesAmericanSenior Vice President Commercial Division242975100001
    CURRAN, Alexander Douglas
    Heather Bank
    Crawick
    DG4 6ET Sanquhar
    Dumfriesshire
    Director
    Heather Bank
    Crawick
    DG4 6ET Sanquhar
    Dumfriesshire
    ScotlandBritishEngineering Director202486490001
    GRANT, Robyn Douglas Marriott
    7 Whitwell Hatch
    Scotland Lane
    GU27 3AW Haslemere
    Surrey
    Director
    7 Whitwell Hatch
    Scotland Lane
    GU27 3AW Haslemere
    Surrey
    BritishCompany Director31482720002
    KNIGHT, James Donald
    Laan-Nieuwkoop 28
    3628 Gc Kockengen
    FOREIGN The Netherlands
    Director
    Laan-Nieuwkoop 28
    3628 Gc Kockengen
    FOREIGN The Netherlands
    BritishCompany President51888770001
    LIND, David
    The Industrial Estate
    Blackaddie Road
    DG4 6DB Sanquhar
    Dumfrieshire
    Director
    The Industrial Estate
    Blackaddie Road
    DG4 6DB Sanquhar
    Dumfrieshire
    ScotlandBritishProduction Director47348590001
    PARTRIDGE, John Leslie
    88 The Avenue
    Harewood
    LS17 9LD Leeds
    West Yorkshire
    Director
    88 The Avenue
    Harewood
    LS17 9LD Leeds
    West Yorkshire
    BritishSenior Vice President Operatio74187660001
    PLOEGSMA, Johannes Cornelis
    Walenburg 2
    3904 Jm
    FOREIGN Veenendaal
    The Netherlands
    Director
    Walenburg 2
    3904 Jm
    FOREIGN Veenendaal
    The Netherlands
    DutchCompany Vice President714960002
    RUSSELL, Donald Edward
    Emmalaan 2
    FOREIGN Driebergen
    The Netherlands
    Director
    Emmalaan 2
    FOREIGN Driebergen
    The Netherlands
    AmericanCompany Director33146920002
    SMITH, John Bailey
    Jaril Seton Avenue
    DG3 5DT Thornhill
    Dumfriesshire
    Director
    Jaril Seton Avenue
    DG3 5DT Thornhill
    Dumfriesshire
    BritishChairman714950001
    TALLON, Karen Swenson
    Sanquhar
    DG4 6DB Dumfriesshire
    Blackaddie Road
    United Kingdom
    Director
    Sanquhar
    DG4 6DB Dumfriesshire
    Blackaddie Road
    United Kingdom
    Unied StatesAmericanAccountant242973070001
    VAN WENT, Eduard
    Damweg 25
    FOREIGN 3785 Lj Zwartebroek
    Netherlands
    Director
    Damweg 25
    FOREIGN 3785 Lj Zwartebroek
    Netherlands
    DutchSenior Vice President Producti4976860001
    WATTERS, Douglas
    The Industrial Estate
    Blackaddie Road
    DG4 6DB Sanquhar
    Dumfrieshire
    Director
    The Industrial Estate
    Blackaddie Road
    DG4 6DB Sanquhar
    Dumfrieshire
    United KingdomBritishFinancial Director8866060001
    WATTERS, Douglas
    2 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    Director
    2 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    United KingdomBritishDirector8866060001
    WILLIAMSON, Frank Carr
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    ScotlandBritishManaging Director83264070004

    Who are the persons with significant control of SHAW EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Sep 02, 2019
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09946898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Jul 26, 2019
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc263978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Sanquest Group Limited
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Apr 06, 2016
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc163472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Douglas Watters
    Queensberry Brae
    DG3 5AQ Thornhill
    2
    United Kingdom
    Apr 06, 2016
    Queensberry Brae
    DG3 5AQ Thornhill
    2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Gillian Smith
    Seton Avenue
    DG3 5DT Thornhill
    Jaril
    United Kingdom
    Apr 06, 2016
    Seton Avenue
    DG3 5DT Thornhill
    Jaril
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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