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..
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 | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Secretary | 01 May 2008 | Active |
Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 16 May 2011 | Active |
242 West George Street, Glasgow, G2 4QY | Nominee Secretary | 18 March 2003 | Active |
Polo Barn, Nairdwood Lane, Great Missenden, HP16 0QH | Secretary | 01 February 2007 | Active |
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ | Secretary | 11 November 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 01 August 2004 | Active |
Willow House 29 High Street, Silverstone, Towcester, NN12 8US | Director | 01 August 2006 | Active |
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ | Director | 08 November 2004 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 April 2013 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 January 2016 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 April 2015 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 01 April 2015 | Active |
Derwen House, Kibblestone Road, Stone, ST15 8UJ | Director | 08 November 2004 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 28 July 2016 | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 08 November 2004 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU | Director | 21 January 2014 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 08 November 2004 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 23 April 2012 | Active |
Ballykeel, East Tulchan Steadings, Glenalmond, PH1 3SG | Director | 25 January 2006 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU | Director | 21 January 2014 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 23 January 2008 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 25 February 2016 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 01 July 2009 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU | Director | 01 August 2011 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 23 January 2018 | Active |
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 21 March 2011 | Active |
52 Paddock Gardens, Lymington, SO41 9ES | Director | 25 January 2006 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 01 May 2009 | Active |
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 29 January 2010 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU | Director | 22 October 2012 | Active |
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 29 September 2010 | Active |
Pennard, Terry Road, High Wycombe, HP13 6QJ | Director | 01 January 2006 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 18 March 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-26 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.