UKBizDB.co.uk

SHANKLIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shanklin Limited. The company was founded 38 years ago and was given the registration number SC097140. The firm's registered office is in EDINBURGH. You can find them at 62 West Harbour Road, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHANKLIN LIMITED
Company Number:SC097140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1986
End of financial year:31 May 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:62 West Harbour Road, Edinburgh, Scotland, EH5 1PW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, West Harbour Road, Edinburgh, Scotland, EH5 1PW

Secretary10 October 2014Active
Unit 10, Laxcon Close, Drury Way Industrial Estate, London, NW10 0JN

Director31 July 2002Active
Unit 10, Laxcon Close, Drury Way Industrial Estate, London, NW10 0JN

Director31 July 2002Active
30/31, Queen Street, Edinburgh, Scotland, EH2 1JX

Corporate Secretary14 August 1988Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary-Active
8 Bramble Gardens, Worcester, WR5 1SQ

Director01 October 1995Active
62, West Harbour Road, Edinburgh, Scotland, EH5 1PW

Director01 August 2013Active
146 Invergarry Drive, Glasgow, G46 8UN

Director29 July 2002Active
7 Newbattle Terrace, Edinburgh, EH10 4RU

Director16 July 1992Active
51 Netherby Road, Edinburgh, Britain, EH5 3LP

Director-Active
38 Cowan Road, Edinburgh, EH11 1RH

Director31 July 2002Active
5 Chesterfield Hill, London, W1X 7RP

Director31 July 2002Active
2610, The Crescent, Birmingham Business Centre, Solihull, B37 7YN

Director05 January 2004Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director-Active
1 Hereford House, 13 Lauriston Road, London, SW19 4JJ

Director31 July 2002Active
10 Ann Street, Edinburgh, EH4 1PJ

Director-Active
Martyrs Cross, Penicuik, EH26

Director04 March 1998Active
86 Kirkhill Road, Penicuik, EH26 8JF

Director-Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director31 July 2002Active

People with Significant Control

Amertranseuro International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drury Way, Drury Way, London, England, NW10 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-02Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Capital

Legacy.

Download
2021-05-20Capital

Capital statement capital company with date currency figure.

Download
2021-05-20Insolvency

Legacy.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-18Accounts

Change account reference date company current shortened.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Resolution

Resolution.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.