SHAW EUROPE LIMITED
Overview
Company Name | SHAW EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC009331 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHAW EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
SANQUHAR TILE SERVICES LIMITED | Jan 11, 1989 | Jan 11, 1989 |
COMPO SCOTLAND LIMITED | Apr 01, 1986 | Apr 01, 1986 |
SIDLAW TILE SERVICES LIMITED | Feb 26, 1915 | Feb 26, 1915 |
What are the latest accounts for SHAW EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHAW EUROPE LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for SHAW EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Karen Swenson Tallon as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Courtney Evans Brock as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Blackaddie Road Sanquhar Dumfriesshire DG4 6DB on Dec 06, 2022 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Shaw Europe Holdings Limited as a person with significant control on Nov 08, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 18, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Sep 08, 2022 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 13, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of SHAW EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
BROCK, Courtney Evans | Director | East Walnut Avenue 30720 Dalton, Ga 616 United States | United States | American | Accountant | 304475020001 | ||||||||
KIRKPATRICK, James Lester | Director | 1 George Square G2 1AL Glasgow Dentons Uk And Middle East Llp, Scotland | United States | American | Accountant | 242973030001 | ||||||||
SMITH, David Arnold | Director | 1 George Square G2 1AL Glasgow Dentons Uk And Middle East Llp, Scotland | United Kingdom | British | Vice President Sales Europe | 242973990001 | ||||||||
WATTERS, Douglas | Secretary | 2 Queensberry Brae DG3 5AQ Thornhill Dumfriesshire | British | Director | 8866060001 | |||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
WJM SECRETARIES LIMITED | Secretary | St Vincent Street G2 5RZ Glasgow 302 Scotland |
| 79915470001 | ||||||||||
WRIGHT JOHNSTON & MACKENZIE | Secretary | 302 St Vincent Street G2 5RZ Glasgow | 57950130001 | |||||||||||
BELL, Peter William | Director | 4 Logan Court KA10 6PD Troon Ayrshire | British | Purchasing And Development Man | 18070390001 | |||||||||
CAMPBELL, Alison Jane | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Scotland | British | Financial Director | 221798700001 | ||||||||
CHANDLER, Robert | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | United States | American | Senior Vice President Commercial Division | 242975100001 | ||||||||
CURRAN, Alexander Douglas | Director | Heather Bank Crawick DG4 6ET Sanquhar Dumfriesshire | Scotland | British | Engineering Director | 202486490001 | ||||||||
GRANT, Robyn Douglas Marriott | Director | 7 Whitwell Hatch Scotland Lane GU27 3AW Haslemere Surrey | British | Company Director | 31482720002 | |||||||||
KNIGHT, James Donald | Director | Laan-Nieuwkoop 28 3628 Gc Kockengen FOREIGN The Netherlands | British | Company President | 51888770001 | |||||||||
LIND, David | Director | The Industrial Estate Blackaddie Road DG4 6DB Sanquhar Dumfrieshire | Scotland | British | Production Director | 47348590001 | ||||||||
PARTRIDGE, John Leslie | Director | 88 The Avenue Harewood LS17 9LD Leeds West Yorkshire | British | Senior Vice President Operatio | 74187660001 | |||||||||
PLOEGSMA, Johannes Cornelis | Director | Walenburg 2 3904 Jm FOREIGN Veenendaal The Netherlands | Dutch | Company Vice President | 714960002 | |||||||||
RUSSELL, Donald Edward | Director | Emmalaan 2 FOREIGN Driebergen The Netherlands | American | Company Director | 33146920002 | |||||||||
SMITH, John Bailey | Director | Jaril Seton Avenue DG3 5DT Thornhill Dumfriesshire | British | Chairman | 714950001 | |||||||||
TALLON, Karen Swenson | Director | Sanquhar DG4 6DB Dumfriesshire Blackaddie Road United Kingdom | Unied States | American | Accountant | 242973070001 | ||||||||
VAN WENT, Eduard | Director | Damweg 25 FOREIGN 3785 Lj Zwartebroek Netherlands | Dutch | Senior Vice President Producti | 4976860001 | |||||||||
WATTERS, Douglas | Director | The Industrial Estate Blackaddie Road DG4 6DB Sanquhar Dumfrieshire | United Kingdom | British | Financial Director | 8866060001 | ||||||||
WATTERS, Douglas | Director | 2 Queensberry Brae DG3 5AQ Thornhill Dumfriesshire | United Kingdom | British | Director | 8866060001 | ||||||||
WILLIAMSON, Frank Carr | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Scotland | British | Managing Director | 83264070004 |
Who are the persons with significant control of SHAW EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shaw Europe Holdings Limited | Sep 02, 2019 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Styletuft Limited | Jul 26, 2019 | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Sanquest Group Limited | Apr 06, 2016 | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Douglas Watters | Apr 06, 2016 | Queensberry Brae DG3 5AQ Thornhill 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Gillian Smith | Apr 06, 2016 | Seton Avenue DG3 5DT Thornhill Jaril United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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