SHANKS & MCEWAN, LIMITED

SHANKS & MCEWAN, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHANKS & MCEWAN, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013388
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SHANKS & MCEWAN, LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for SHANKS & MCEWAN, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 20, 2015

    • Capital: GBP 0.51
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1,020,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Termination of appointment of Christopher Surch as a director

    1 pagesTM01

    Annual return made up to Jun 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Secretary's details changed for Philip Bernard Griffin-Smith on Nov 13, 2009

    3 pagesCH03

    Director's details changed for Robert Ian Cartwright on Nov 12, 2009

    3 pagesCH01

    Who are the officers of SHANKS & MCEWAN, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British130189950001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish73331440001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    HODGE, Stanley Bertrand John
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    Secretary
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    British914870001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    MUIR, Stuart Macfarlane
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    Secretary
    10 Sherifflats Road
    ML12 6PA Thankerton
    Lanarkshire
    British100044330001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritish24913560002
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    FOWLER, Alastair John Neil
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    British84920001
    HEWITT, Michael Roger
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    Director
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    EnglandBritish915020001
    MACKENZIE, John Allan
    14 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Director
    14 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    British914960001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    RUNCIMAN, Hugh Leishman Inglis
    Shoreacres
    G84 8LG Rhu
    Dumbartonshire
    Director
    Shoreacres
    G84 8LG Rhu
    Dumbartonshire
    British35070450001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritish105268510002

    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