SHAWFAIR LAND LIMITED
Overview
| Company Name | SHAWFAIR LAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC353458 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHAWFAIR LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1549 LIMITED | Jan 14, 2009 | Jan 14, 2009 |
What are the latest accounts for SHAWFAIR LAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SHAWFAIR LAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Councillor Jane Meagher as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Rosa Campbell as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lezley Marion Cameron as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Edi Group Ltd as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Eric Weir Adair as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Termination of appointment of Hugh Alexander Rutherford as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Katherine Rosa Campbell as a director on Mar 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Knight Barrie as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Ms Lezley Marion Cameron as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SHAWFAIR LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEAGHER, Jane | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | 297865380001 | |||||||||||||
| WHYTE, Iain, Cllr | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 148139080002 | |||||||||||||
| MACLEAN, Alastair David | Secretary | East Market Street EH8 8BG Edinburgh Waverley Court, 4 | British | 152239440001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920005 | ||||||||||||||
| MD SECRETARIES LIMITED | Secretary | Wellington Street G2 6SB Glasgow 70 | 117456920001 | |||||||||||||||
| ADAIR, Eric Weir | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | Scotland | British | 116185430001 | |||||||||||||
| BARRIE, Gavin Knight | Director | The City Of Edinburgh Council City Chambers, High Street EH1 1YJ Edinburgh Rm 7.30 Scotland | Scotland | British | 206373190001 | |||||||||||||
| BENSON, Deborah Clare, Dr | Director | Dolphinton EH46 7AF West Linton White Hill Estate Peeblesshire Scotland | United Kingdom | British | 52845300006 | |||||||||||||
| CAMERON, Lezley Marion, Cllr | Director | c/o The Edi Group Ltd Cockburn Street EH1 1QB Edinburgh 3 Scotland | Scotland | British | 77460160001 | |||||||||||||
| CAMPBELL, Katherine Rosa | Director | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | United Kingdom | British | 233686000001 | |||||||||||||
| CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | 151065720001 | |||||||||||||
| COOK, Nick Gordon, Cllr | Director | City Chambers High Street EH1 1YJ Edinburgh Conservative Group Scotland | Scotland | British | 180843540001 | |||||||||||||
| MUNRO, Gordon John | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 90551760001 | |||||||||||||
| ROSS, Francis Wright | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 66727300001 | |||||||||||||
| RUST, Jason Geoffrey | Director | High Street EH1 1YJ Edinburgh City Chambers Scotland | Scotland | British | 130445740001 | |||||||||||||
| RUTHERFORD, Hugh Alexander | Director | 19 Canning Street Edinburgh 4th Floor Exchange Tower Scotland | Scotland | British | 91579110001 | |||||||||||||
| RUTHERFORD, John Arthur Thomas | Director | 21 St Swithin Street AB10 6XB Aberdeen | United Kingdom | British | 151065730001 | |||||||||||||
| WATT, John Edgar Allison | Director | North St David Street EH2 1AW Edinburgh 7-9 | Scotland | British | 64040450001 | |||||||||||||
| WATTON, Peter Graham | Director | 242 Guardwell Crescent EH17 7SJ Edinburgh Midlothian | United Kingdom | British | 109295850001 |
Who are the persons with significant control of SHAWFAIR LAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Edi Group Limited | Jul 01, 2016 | 4 East Market Street EH8 8BG Edinburgh Waverley Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHAWFAIR LAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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