SHANKLIN LIMITED
Overview
Company Name | SHANKLIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC097140 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHANKLIN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHANKLIN LIMITED located?
Registered Office Address | 62 West Harbour Road EH5 1PW Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHANKLIN LIMITED?
Company Name | From | Until |
---|---|---|
TEAM RELOCATION SERVICES LIMITED | Oct 02, 2002 | Oct 02, 2002 |
MORTON FRASER RELOCATION LIMITED | Jul 08, 1986 | Jul 08, 1986 |
19 YORK PLACE (NO.87) LIMITED | Feb 05, 1986 | Feb 05, 1986 |
What are the latest accounts for SHANKLIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2021 |
What are the latest filings for SHANKLIN 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 20, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Sep 30, 2021 to May 31, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 24, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Angela Margaret Jackson as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Mary Buchanan as a director on Mar 07, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL to 62 West Harbour Road Edinburgh EH5 1PW on Oct 10, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of SHANKLIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROMER, Timothy Paul | Secretary | West Harbour Road EH5 1PW Edinburgh 62 Scotland | 191695820001 | |||||||||||
MEHTA, Yogesh | Director | Laxcon Close Drury Way Industrial Estate NW10 0JN London Unit 10 London | United Kingdom | British | Director | 14883650001 | ||||||||
ROMER, Timothy Paul | Director | Laxcon Close Drury Way Industrial Estate NW10 0JN London Unit 10 London | United Kingdom | New Zealander | Finance Director | 42939040001 | ||||||||
MORTON FRASER | Secretary | Queen Street EH2 1JX Edinburgh 30/31 Midlothian Scotland |
| 61803790002 | ||||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
BLAKEWAY, John Frederick | Director | 8 Bramble Gardens WR5 1SQ Worcester | British | Employee Relocation Management | 44975460001 | |||||||||
BUCHANAN, Susan Mary | Director | West Harbour Road EH5 1PW Edinburgh 62 Scotland | Scotland | British | Relocation Services Director | 180424110001 | ||||||||
BYRNE, Anthony Joseph | Director | 146 Invergarry Drive G46 8UN Glasgow | British | Solicitor | 83668890001 | |||||||||
CLARK, George Barrie | Director | 7 Newbattle Terrace EH10 4RU Edinburgh | United Kingdom | British | Solicitor | 476120001 | ||||||||
DALGLEISH, Elspeth Jane | Director | 51 Netherby Road EH5 3LP Edinburgh Midlothian Britain | British | Property Manager | 814130002 | |||||||||
GILLIES, Karen | Director | 38 Cowan Road EH11 1RH Edinburgh | British | Chartered Surveyor | 84165160001 | |||||||||
GRACE, Frank Clayton | Director | 5 Chesterfield Hill W1X 7RP London | British | Relocation Consultant | 17960860002 | |||||||||
JACKSON, Angela Margaret | Director | The Crescent Birmingham Business Centre B37 7YN Solihull 2610 Birmingham | United Kingdom | British | Company Director | 94937490001 | ||||||||
KERR, Gordon John | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Solicitors | 4668400001 | ||||||||
ROBERTSON, Stephen James | Director | 1 Hereford House 13 Lauriston Road SW19 4JJ London | British | Director | 78505200001 | |||||||||
WIGHTMAN, John Watt | Director | 10 Ann Street EH4 1PJ Edinburgh | British | Solicitor | 81800001 | |||||||||
WOOD, Robert Bruce | Director | Martyrs Cross EH26 Penicuik Midlothian | Scotland | British | Writer To The Signet | 46126990001 | ||||||||
WOOD, Robert Bruce | Director | 86 Kirkhill Road EH26 8JF Penicuik Midlothian | British | Solicitor | 355440001 | |||||||||
YOUNG PATERSON, Ann | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Accountant | 84260980001 |
Who are the persons with significant control of SHANKLIN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amertranseuro International Holdings Limited | Apr 06, 2016 | Drury Way NW10 0JN London Drury Way England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SHANKLIN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 05, 2009 Delivered On Mar 12, 2009 | Satisfied | Amount secured £211,000 | |
Short particulars 3 westbourne house, newcastle road, congleton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 11, 2009 Delivered On Feb 12, 2009 | Satisfied | Amount secured £237,750 | |
Short particulars Leasehold property, 3 winston court, headstone lane, hatch end, harrow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 12, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £250,500 | |
Short particulars 1 keymer way, westlands, lexden, colchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 09, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £182,000 | |
Short particulars 108 victoria court, new street, chelmsford, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 09, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £337,500 | |
Short particulars Flat 2, 97 melbourne grove, london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £161,750 | |
Short particulars 15 westgate, mill street, derby and parking space. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £126,250 | |
Short particulars Flat 7, abigail house, hazelgrove road, haywards heath. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £92,500 | |
Short particulars 3 bluebell hill, stretton, derbyshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £210,000 | |
Short particulars 33 burnham road, southminster, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 13, 2009 | Satisfied | Amount secured £467,600 | |
Short particulars The old post house, bristol road, hambrook, bristol. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured £155,625 | |
Short particulars 18 heath court, warmsworth, doncaster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured £187,750 | |
Short particulars 22 bryn llys, meliden, prestatyn, denbighshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 08, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured £222,500 | |
Short particulars 110 the village, strensall, york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 07, 2009 Delivered On Jan 08, 2009 | Satisfied | Amount secured £185,500 | |
Short particulars 3 mantaigne garden, lincoln. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 07, 2009 Delivered On Jan 08, 2009 | Satisfied | Amount secured £225,600 | |
Short particulars 10 marshall close, laceby, north lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 29, 2008 Delivered On Dec 31, 2008 | Satisfied | Amount secured £337,500 | |
Short particulars Freehold property 13 hilltop, old cwmbran, cwmbran. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 15, 2008 Delivered On Dec 16, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Leasehold property, flat 7. plas tudor, parc y bryn, north road, aberystwyth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 08, 2008 Delivered On Dec 13, 2008 | Satisfied | Amount secured £344,000 | |
Short particulars Freehold property, 23 alva way, watford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 13, 2008 | Satisfied | Amount secured £298,750 | |
Short particulars Freehold proprety 1 redwing rising, guisborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £260,000 | |
Short particulars Freehold property, 9 southlands, hemingborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £245,000 | |
Short particulars Freehold property, 38 coombe roadm, southminster, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £285,500 | |
Short particulars Freehold property, 74 kerver lane, dunnington, york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 09, 2008 | Satisfied | Amount secured £165,975 | |
Short particulars Freehold property, 23 berckland stag, rotherham, south yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 20, 2008 Delivered On Nov 21, 2008 | Satisfied | Amount secured £222,500 | |
Short particulars Freehold property 7 sheringham road, st peters, worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 12, 2008 Delivered On Nov 18, 2008 | Satisfied | Amount secured £368,125 | |
Short particulars Leasehold land and premises 1 chattenden house, stoke park road south, bristol & parking space. | ||||
Persons Entitled
| ||||
Transactions
|
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