SHIRLAWS HOLDINGS LIMITED
Overview
| Company Name | SHIRLAWS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC522744 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHIRLAWS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SHIRLAWS HOLDINGS LIMITED located?
| Registered Office Address | Ker-An House Wellington Circle Altens AB12 3JG Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHIRLAWS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHIRLAWS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 16, 2024 |
What are the latest filings for SHIRLAWS HOLDINGS 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 | 3 pages | DS01 | ||
Confirmation statement made on Dec 16, 2024 with updates | 4 pages | CS01 | ||
Change of details for Gillanders Motors Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Christopher Edward Antczak on Oct 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | 1 pages | AD03 | ||
Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | 1 pages | AD02 | ||
Registered office address changed from 92 Crown Street Aberdeen AB11 6HJ Scotland to Ker-an House Wellington Circle Altens Aberdeen AB12 3JG on Apr 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 16, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Notification of Gillanders Motors Limited as a person with significant control on Jul 19, 2021 | 2 pages | PSC02 | ||
Cessation of Roy Charles Gordon Shirlaw as a person with significant control on Jul 19, 2021 | 1 pages | PSC07 | ||
Appointment of Lc Secretaries Limited as a secretary on Jul 19, 2021 | 2 pages | AP04 | ||
Termination of appointment of James and George Collie Llp as a secretary on Jul 19, 2021 | 1 pages | TM02 | ||
Appointment of Mr Christopher Edward Antczak as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roy Charles Gordon Shirlaw as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Secretary's details changed for James and George Collie Llp on Jan 01, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SHIRLAWS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||||||
| ANTCZAK, Christopher Edward | Director | Wellington Circle Altens AB12 3JG Aberdeen Ker-An House United Kingdom | United Kingdom | British | 115390620003 | |||||||||||||
| JAMES AND GEORGE COLLIE LLP | Secretary | AB11 6YQ Aberdeen 1 East Craibstone Street Aberdeenshire United Kingdom |
| 28350006 | ||||||||||||||
| MILLER, Innes Richard | Director | AB11 6YQ Aberdeen 1 East Craibstone Street United Kingdom | Scotland | British | 803790003 | |||||||||||||
| SHIRLAW, Roy Charles Gordon | Director | Crown Street AB11 6HJ Aberdeen 92 Scotland | Scotland | British | 203614220001 |
Who are the persons with significant control of SHIRLAWS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gillanders Motors Limited | Jul 19, 2021 | Wellington Circle Altens AB12 3JG Aberdeen Ker-An House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roy Charles Gordon Shirlaw | Apr 06, 2016 | Crown Street AB11 6HJ Aberdeen 92 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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