SHAWFAIR LAND LIMITED

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

    Company NameSHAWFAIR LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353458
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHAWFAIR LAND LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHAWFAIR LAND LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of SHAWFAIR LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1549 LIMITEDJan 14, 2009Jan 14, 2009

    What are the latest accounts for SHAWFAIR LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SHAWFAIR LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Registered office address changed from Waverley Court 4 East Market Street Edinburgh EH8 8BG Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 07, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2022

    LRESSP

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Councillor Jane Meagher as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Katherine Rosa Campbell as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jan 14, 2019 with no updates

    3 pagesCS01

    Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018

    2 pagesPSC05

    Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Hugh Alexander Rutherford as a director on May 30, 2018

    1 pagesTM01

    Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Waverley Court 4 East Market Street Edinburgh EH8 8BG on Jun 19, 2018

    1 pagesAD01

    Appointment of Miss Katherine Rosa Campbell as a director on Mar 27, 2018

    2 pagesAP01

    Termination of appointment of Gavin Knight Barrie as a director on Mar 14, 2018

    1 pagesTM01

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Appointment of Ms Lezley Marion Cameron as a director on Jun 29, 2017

    2 pagesAP01

    Who are the officers of SHAWFAIR LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEAGHER, Jane
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish297865380001
    WHYTE, Iain, Cllr
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish148139080002
    MACLEAN, Alastair David
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court, 4
    Secretary
    East Market Street
    EH8 8BG Edinburgh
    Waverley Court, 4
    British152239440001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM,SCOTLAND
    Registration NumberSO300380
    99448920005
    MD SECRETARIES LIMITED
    Wellington Street
    G2 6SB Glasgow
    70
    Secretary
    Wellington Street
    G2 6SB Glasgow
    70
    117456920001
    ADAIR, Eric Weir
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    ScotlandBritish116185430001
    BARRIE, Gavin Knight
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    Scotland
    Director
    The City Of Edinburgh Council
    City Chambers, High Street
    EH1 1YJ Edinburgh
    Rm 7.30
    Scotland
    ScotlandBritish206373190001
    BENSON, Deborah Clare, Dr
    Dolphinton
    EH46 7AF West Linton
    White Hill Estate
    Peeblesshire
    Scotland
    Director
    Dolphinton
    EH46 7AF West Linton
    White Hill Estate
    Peeblesshire
    Scotland
    United KingdomBritish52845300006
    CAMERON, Lezley Marion, Cllr
    c/o The Edi Group Ltd
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    Director
    c/o The Edi Group Ltd
    Cockburn Street
    EH1 1QB Edinburgh
    3
    Scotland
    ScotlandBritish77460160001
    CAMPBELL, Katherine Rosa
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Director
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    United KingdomBritish233686000001
    CONNON, Roger Gordon
    18 Gordondale Road
    AB15 5LZ Aberdeen
    Director
    18 Gordondale Road
    AB15 5LZ Aberdeen
    United KingdomBritish151065720001
    COOK, Nick Gordon, Cllr
    City Chambers
    High Street
    EH1 1YJ Edinburgh
    Conservative Group
    Scotland
    Director
    City Chambers
    High Street
    EH1 1YJ Edinburgh
    Conservative Group
    Scotland
    ScotlandBritish180843540001
    MUNRO, Gordon John
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish90551760001
    ROSS, Francis Wright
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish66727300001
    RUST, Jason Geoffrey
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    Director
    High Street
    EH1 1YJ Edinburgh
    City Chambers
    Scotland
    ScotlandBritish130445740001
    RUTHERFORD, Hugh Alexander
    19 Canning Street
    Edinburgh
    4th Floor Exchange Tower
    Scotland
    Director
    19 Canning Street
    Edinburgh
    4th Floor Exchange Tower
    Scotland
    ScotlandBritish91579110001
    RUTHERFORD, John Arthur Thomas
    21 St Swithin Street
    AB10 6XB Aberdeen
    Director
    21 St Swithin Street
    AB10 6XB Aberdeen
    United KingdomBritish151065730001
    WATT, John Edgar Allison
    North St David Street
    EH2 1AW Edinburgh
    7-9
    Director
    North St David Street
    EH2 1AW Edinburgh
    7-9
    ScotlandBritish64040450001
    WATTON, Peter Graham
    242 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    Director
    242 Guardwell Crescent
    EH17 7SJ Edinburgh
    Midlothian
    United KingdomBritish109295850001

    Who are the persons with significant control of SHAWFAIR LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    Jul 01, 2016
    4 East Market Street
    EH8 8BG Edinburgh
    Waverley Court
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc110956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHAWFAIR LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2024Due to be dissolved on
    Dec 02, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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