UKBizDB.co.uk

SHANKS DUMFRIES AND GALLOWAY LIMITED

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

This company is commonly known as Shanks Dumfries And Galloway Limited. The company was founded 21 years ago and was given the registration number SC245927. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHANKS DUMFRIES AND GALLOWAY LIMITED
Company Number:SC245927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 2003
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Secretary01 May 2008Active
Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director16 May 2011Active
242 West George Street, Glasgow, G2 4QY

Nominee Secretary18 March 2003Active
Polo Barn, Nairdwood Lane, Great Missenden, HP16 0QH

Secretary01 February 2007Active
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ

Secretary11 November 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 August 2004Active
Willow House 29 High Street, Silverstone, Towcester, NN12 8US

Director01 August 2006Active
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ

Director08 November 2004Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 April 2013Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 January 2016Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 April 2015Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 April 2015Active
Derwen House, Kibblestone Road, Stone, ST15 8UJ

Director08 November 2004Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director28 July 2016Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director08 November 2004Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director21 January 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director08 November 2004Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director23 April 2012Active
Ballykeel, East Tulchan Steadings, Glenalmond, PH1 3SG

Director25 January 2006Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director21 January 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director23 January 2008Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director25 February 2016Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 July 2009Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU

Director01 August 2011Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director23 January 2018Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director21 March 2011Active
52 Paddock Gardens, Lymington, SO41 9ES

Director25 January 2006Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director01 May 2009Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director29 January 2010Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU

Director22 October 2012Active
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB

Director29 September 2010Active
Pennard, Terry Road, High Wycombe, HP13 6QJ

Director01 January 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director18 March 2003Active

People with Significant Control

Shanks Dumfries And Galloway Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved liquidation.

Download
2022-01-26Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-07-29Address

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

Download
2019-07-26Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Change person director company with change date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type full.

Download
2016-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.