SHANKLIN LIMITED

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

    Company NameSHANKLIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097140
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SHANKLIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM RELOCATION SERVICES LIMITEDOct 02, 2002Oct 02, 2002
    MORTON FRASER RELOCATION LIMITEDJul 08, 1986Jul 08, 1986
    19 YORK PLACE (NO.87) LIMITEDFeb 05, 1986Feb 05, 1986

    What are the latest accounts for SHANKLIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for SHANKLIN 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

    1 pagesDS01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 20, 2021

    • Capital: GBP 10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Sep 30, 2021 to May 31, 2021

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 24, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Angela Margaret Jackson as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 24, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2018

    RES15

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Sep 24, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Buchanan as a director on Mar 07, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Who are the officers of SHANKLIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMER, Timothy Paul
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    Secretary
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    191695820001
    MEHTA, Yogesh
    Laxcon Close
    Drury Way Industrial Estate
    NW10 0JN London
    Unit 10
    London
    Director
    Laxcon Close
    Drury Way Industrial Estate
    NW10 0JN London
    Unit 10
    London
    United KingdomBritishDirector14883650001
    ROMER, Timothy Paul
    Laxcon Close
    Drury Way Industrial Estate
    NW10 0JN London
    Unit 10
    London
    Director
    Laxcon Close
    Drury Way Industrial Estate
    NW10 0JN London
    Unit 10
    London
    United KingdomNew ZealanderFinance Director42939040001
    MORTON FRASER
    Queen Street
    EH2 1JX Edinburgh
    30/31
    Midlothian
    Scotland
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    30/31
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC097140
    61803790002
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    BLAKEWAY, John Frederick
    8 Bramble Gardens
    WR5 1SQ Worcester
    Director
    8 Bramble Gardens
    WR5 1SQ Worcester
    BritishEmployee Relocation Management44975460001
    BUCHANAN, Susan Mary
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    Director
    West Harbour Road
    EH5 1PW Edinburgh
    62
    Scotland
    ScotlandBritishRelocation Services Director180424110001
    BYRNE, Anthony Joseph
    146 Invergarry Drive
    G46 8UN Glasgow
    Director
    146 Invergarry Drive
    G46 8UN Glasgow
    BritishSolicitor83668890001
    CLARK, George Barrie
    7 Newbattle Terrace
    EH10 4RU Edinburgh
    Director
    7 Newbattle Terrace
    EH10 4RU Edinburgh
    United KingdomBritishSolicitor476120001
    DALGLEISH, Elspeth Jane
    51 Netherby Road
    EH5 3LP Edinburgh
    Midlothian
    Britain
    Director
    51 Netherby Road
    EH5 3LP Edinburgh
    Midlothian
    Britain
    BritishProperty Manager814130002
    GILLIES, Karen
    38 Cowan Road
    EH11 1RH Edinburgh
    Director
    38 Cowan Road
    EH11 1RH Edinburgh
    BritishChartered Surveyor84165160001
    GRACE, Frank Clayton
    5 Chesterfield Hill
    W1X 7RP London
    Director
    5 Chesterfield Hill
    W1X 7RP London
    BritishRelocation Consultant17960860002
    JACKSON, Angela Margaret
    The Crescent
    Birmingham Business Centre
    B37 7YN Solihull
    2610
    Birmingham
    Director
    The Crescent
    Birmingham Business Centre
    B37 7YN Solihull
    2610
    Birmingham
    United KingdomBritishCompany Director94937490001
    KERR, Gordon John
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritishSolicitors4668400001
    ROBERTSON, Stephen James
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    Director
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    BritishDirector78505200001
    WIGHTMAN, John Watt
    10 Ann Street
    EH4 1PJ Edinburgh
    Director
    10 Ann Street
    EH4 1PJ Edinburgh
    BritishSolicitor81800001
    WOOD, Robert Bruce
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    Director
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    ScotlandBritishWriter To The Signet46126990001
    WOOD, Robert Bruce
    86 Kirkhill Road
    EH26 8JF Penicuik
    Midlothian
    Director
    86 Kirkhill Road
    EH26 8JF Penicuik
    Midlothian
    BritishSolicitor355440001
    YOUNG PATERSON, Ann
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritishAccountant84260980001

    Who are the persons with significant control of SHANKLIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amertranseuro International Holdings Limited
    Drury Way
    NW10 0JN London
    Drury Way
    England
    Apr 06, 2016
    Drury Way
    NW10 0JN London
    Drury Way
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03231822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHANKLIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 12, 2009Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 12, 2009Registration of a charge (410)
    • Nov 09, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • May 14, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Sep 19, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Aug 21, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Sep 19, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    • Nov 07, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2009Registration of a charge (410)
    • Dec 18, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2009Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 10, 2009Registration of a charge (410)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Mar 12, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 16, 2008Registration of a charge (410)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Dec 15, 2008
    • Mar 11, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    • Mar 04, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • Dec 03, 2009Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (410)
    • May 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (410)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 18, 2008Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)

    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