SHANKS & MCEWAN, LIMITED
Overview
| Company Name | SHANKS & MCEWAN, LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC013388 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHANKS & MCEWAN, LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHANKS & MCEWAN, LIMITED located?
| Registered Office Address | 16 Charlotte Square EH2 4DF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHANKS & MCEWAN, LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for SHANKS & MCEWAN, LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Feb 20, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Surch as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Robert Ian Cartwright on Nov 12, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of SHANKS & MCEWAN, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN-SMITH, Philip Bernard | Secretary | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | British | 130189950001 | ||||||
| CARTWRIGHT, Robert Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 73331440001 | |||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
| GIBSON, Carolyn Ann | Secretary | Polo Barn Nairdwood Lane HP16 0QH Great Missenden Buckinghamshire | British | 119043460001 | ||||||
| HODGE, Stanley Bertrand John | Secretary | 140 Newton Street PA16 8SJ Greenock Renfrewshire | British | 914870001 | ||||||
| KAYE, Paul | Secretary | Old Market Place Market Lane Greet GL54 5BJ Cheltenham Gloucestershire | British | 3245340002 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| MUIR, Stuart Macfarlane | Secretary | 10 Sherifflats Road ML12 6PA Thankerton Lanarkshire | British | 100044330001 | ||||||
| AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | 24913560002 | |||||
| CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | 154591790014 | |||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| FOWLER, Alastair John Neil | Director | 45 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 84920001 | ||||||
| HEWITT, Michael Roger | Director | Old Stocks Valley Road Hughenden Valley HP14 4PF High Wycombe Bucks | England | British | 915020001 | |||||
| MACKENZIE, John Allan | Director | 14 Chalton Road Bridge Of Allan FK9 4DX Stirling Stirlingshire | British | 914960001 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| RUNCIMAN, Hugh Leishman Inglis | Director | Shoreacres G84 8LG Rhu Dumbartonshire | British | 35070450001 | ||||||
| SURCH, Christopher | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | 138144350001 | |||||
| WELHAM, Fraser Andrew Norton | Director | Pennard Terry Road HP13 6QJ High Wycombe Buckinghamshire | Uk | British | 105268510002 |
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